Advanced company searchLink opens in new window

KAVITHA FOOD AND WINE LIMITED

Company number 11054268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 AA Micro company accounts made up to 31 October 2021
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 October 2021
16 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 May 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
16 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
16 Feb 2019 AD01 Registered office address changed from Unit 29 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP United Kingdom to 126 Windermere Avenue Wembley HA9 8RB on 16 February 2019
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with updates
10 Dec 2018 PSC01 Notification of Muraleekumar Mahapunniam as a person with significant control on 19 October 2018
10 Dec 2018 PSC05 Change of details for Fd Secretarial Ltd as a person with significant control on 19 October 2018
10 Dec 2018 AP01 Appointment of Mr Muraleekumar Mahapunniam as a director on 19 October 2018
16 Apr 2018 TM01 Termination of appointment of Michael Duke as a director on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 29 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP on 16 April 2018
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1