GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-02
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-02
filed on: 19th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-02
filed on: 12th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-01
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-02
filed on: 23rd, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-14
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-14: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-04-14
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-10
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-10
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2016-04-08. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 21st, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-02
filed on: 26th, November 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pay instant global LTDcertificate issued on 02/06/15
filed on: 2nd, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed kriella LTDcertificate issued on 01/06/15
filed on: 1st, June 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-28
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-09
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-02
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-04-02
filed on: 1st, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-09
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-10
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-05
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-03-15: 100.00 GBP
filed on: 15th, March 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-05
filed on: 5th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-03-05
filed on: 5th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-21
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2013
|
incorporation |
Free Download
(8 pages)
|