About

Registered Number: 03715229
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 129 High Road, London, E18 2PA,

 

Khubsoorat-uk Ltd was founded on 18 February 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Kohli, Harpreet Singh is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KOHLI, Harpreet Singh 22 February 1999 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 01 April 2020
AD01 - Change of registered office address 01 April 2020
AA - Annual Accounts 15 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 February 2019
CS01 - N/A 10 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 17 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 October 2013
DISS40 - Notice of striking-off action discontinued 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2009
353 - Register of members 05 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 30 November 2006
363a - Annual Return 06 April 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 25 May 2004
AA - Annual Accounts 15 October 2003
287 - Change in situation or address of Registered Office 01 September 2003
363a - Annual Return 22 May 2003
AA - Annual Accounts 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
363a - Annual Return 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
AA - Annual Accounts 21 January 2002
363a - Annual Return 18 May 2001
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 15 May 2000
363a - Annual Return 15 May 2000
395 - Particulars of a mortgage or charge 25 March 1999
225 - Change of Accounting Reference Date 10 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.