- Company Overview for KRUNCH STUDIO LTD (06427397)
- Filing history for KRUNCH STUDIO LTD (06427397)
- People for KRUNCH STUDIO LTD (06427397)
- More for KRUNCH STUDIO LTD (06427397)
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
|
|
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 |