Advanced company searchLink opens in new window

KRAKOW FOOD & WINES LIMITED

Company number 05856817

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)
24 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
04 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Jaspal Singh on 26 June 2012
18 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Aug 2011 AP01 Appointment of Mr Sunil Lund as a director
10 Aug 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
11 Dec 2010 CH01 Director's details changed for Mr Jaspal Singh on 11 December 2010
22 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
27 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Jaspal Singh on 23 June 2010
27 Jul 2010 TM02 Termination of appointment of Iljit Khurana as a secretary
30 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT
15 Jul 2009 363a Return made up to 23/06/09; full list of members
25 Jun 2009 288c Director's change of particulars / jaspal singh / 25/06/2009
19 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Jul 2008 287 Registered office changed on 23/07/2008 from j s gulati & co 4 peter james business centre, pump lane hayes middlesex UB3 3NT united kingdom
04 Jul 2008 363a Return made up to 23/06/08; full list of members
04 Jul 2008 287 Registered office changed on 04/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG
03 Jul 2008 288c Director's change of particulars / jaspal singh / 01/10/2007