Advanced company searchLink opens in new window

KAVRELI GROUP LTD

Company number SC371635

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2023 PSC01 Notification of Sohan Kc as a person with significant control on 6 December 2023
06 Dec 2023 AP01 Appointment of Mr Sohan Kc as a director on 6 December 2023
30 Nov 2023 TM01 Termination of appointment of Sagar Kc as a director on 30 November 2023
30 Nov 2023 PSC07 Cessation of Sagar Kc as a person with significant control on 30 November 2023
10 Mar 2023 PSC01 Notification of Sagar Kc as a person with significant control on 1 March 2023
10 Mar 2023 AP01 Appointment of Mr Sagar Kc as a director on 1 March 2023
10 Mar 2023 TM01 Termination of appointment of Dev Bahadur Kc as a director on 1 March 2023
10 Mar 2023 PSC07 Cessation of Dev Bahadur Kc as a person with significant control on 1 March 2023
10 Mar 2023 AD01 Registered office address changed from 49 1/2 Cowane Street Stirling FK8 1JW Scotland to 361 Edgefauld Road Glasgow G21 4JY on 10 March 2023
04 Feb 2023 CH01 Director's details changed for Mr Sohan Kc on 3 February 2023
04 Feb 2023 PSC07 Cessation of Sohan Kc as a person with significant control on 3 February 2023
03 Feb 2023 PSC01 Notification of Dev Bahadur Kc as a person with significant control on 3 February 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
27 Sep 2022 TM01 Termination of appointment of Sagar Kc as a director on 27 September 2022
27 Sep 2022 PSC01 Notification of Sohan Kc as a person with significant control on 27 September 2022
27 Sep 2022 AP01 Appointment of Mr Sohan Kc as a director on 27 September 2022
27 Sep 2022 TM02 Termination of appointment of Sarita Kc as a secretary on 27 September 2022
27 Sep 2022 AD01 Registered office address changed from 14 Friars Street Stirling FK8 1HA Scotland to 49 1/2 Cowane Street Stirling FK8 1JW on 27 September 2022
27 Sep 2022 PSC07 Cessation of Sagar Kc as a person with significant control on 27 September 2022
08 Aug 2022 AA Micro company accounts made up to 31 January 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off