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)
08 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
16 Jan 2017 CERTNM Company name changed khatri enterprises LTD.\certificate issued on 16/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
12 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 Feb 2016 AD01 Registered office address changed from C/O Mr Prabesh Khatri-Chhetri 79 a Flat 1 Nicolson Street Edinburgh EH8 9BZ Scotland to 55 East Main Street Broxburn West Lothian EH52 5EE on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of Sarita Kc as a secretary on 1 February 2016
08 Jan 2016 AR01 Annual return made up to 22 January 2015
Statement of capital on 2016-01-08
  • GBP 1
08 Jan 2016 AR01 Annual return made up to 22 January 2014
Statement of capital on 2016-01-08
  • GBP 1
08 Jan 2016 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
08 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015
08 Jan 2016 AA Accounts for a dormant company made up to 31 January 2014
08 Jan 2016 AA Accounts for a dormant company made up to 31 January 2013
08 Jan 2016 AA Accounts for a dormant company made up to 31 January 2012
08 Jan 2016 RT01 Administrative restoration application
08 Jan 2016 CERTNM Company name changed khushi enterprises\certificate issued on 08/01/16
17 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2012 AP01 Appointment of Mr Prabesh Khatri-Chhetri as a director
09 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
09 Mar 2012 AA Accounts for a dormant company made up to 31 January 2011
18 Dec 2011 AP03 Appointment of Miss Sarita Kc as a secretary
18 Dec 2011 TM01 Termination of appointment of Sona Kc as a director
18 Dec 2011 AD01 Registered office address changed from C/O Yak & Yeti Restaurant 13 Newington Road Edinburgh EH9 1QR Scotland on 18 December 2011
22 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of Prabesh Kc as a director