About

Registered Number: SC371635
Date of Incorporation: 22/01/2010 (15 years and 2 months ago)
Company Status: Active
Date of Dissolution: 17/05/2013 (11 years and 11 months ago)
Registered Address: 95 Easter Langside Crescent, Dalkeith, EH22 2FN,

 

Established in 2010, Kavreli Group Ltd have registered office in Dalkeith, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Kc, Sarita, Khatri-chhetri, Prabesh, Karki Silwal, Sarita, Kc, Sarita, Kc, Prabesh, Kc, Sona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHATRI-CHHETRI, Prabesh 26 March 2012 - 1
KC, Prabesh 22 January 2010 21 February 2011 1
KC, Sona 24 November 2010 18 November 2011 1
Secretary Name Appointed Resigned Total Appointments
KC, Sarita 01 March 2020 - 1
KARKI SILWAL, Sarita 15 May 2018 01 February 2019 1
KC, Sarita 18 December 2011 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP03 - Appointment of secretary 21 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 08 August 2019
TM02 - Termination of appointment of secretary 16 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 08 September 2018
AP03 - Appointment of secretary 28 May 2018
AAMD - Amended Accounts 19 February 2018
AA - Annual Accounts 12 November 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 15 June 2017
CS01 - N/A 08 February 2017
CERTNM - Change of name certificate 16 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 08 January 2016
RT01 - Application for administrative restoration to the register 08 January 2016
CERTNM - Change of name certificate 08 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 09 March 2012
AP03 - Appointment of secretary 18 December 2011
TM01 - Termination of appointment of director 18 December 2011
AD01 - Change of registered office address 18 December 2011
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AD01 - Change of registered office address 22 February 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.