Advanced company searchLink opens in new window

KRUNCH STUDIO LTD

Company number 06427397

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2011 DS01 Application to strike the company off the register
10 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
10 Dec 2010 AD01 Registered office address changed from 17 Pembroke Road Old Portsmouth Hampshire PO1 2NT on 10 December 2010
20 May 2010 TM01 Termination of appointment of Stephen Whiting as a director
23 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Stephen Philip Whiting on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Luke Edward Nathaniel Janes on 26 November 2009
11 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2008 363a Return made up to 14/11/08; full list of members
19 Nov 2008 288c Director and Secretary's Change of Particulars / luke janes / 20/08/2008 / HouseName/Number was: , now: 41; Street was: flat 1B,, now: minstead road; Area was: 29 livingstone road, now: ; Post Town was: southsea, now: eastney; Post Code was: PO5 1RS, now: PO4 9JP
30 Jan 2008 225 Accounting reference date extended from 30/11/08 to 31/03/09
14 Nov 2007 NEWINC Incorporation