- Company Overview for KRONEGAARD BYGG OG SERVICE LIMITED (06986474)
- Filing history for KRONEGAARD BYGG OG SERVICE LIMITED (06986474)
- People for KRONEGAARD BYGG OG SERVICE LIMITED (06986474)
- More for KRONEGAARD BYGG OG SERVICE LIMITED (06986474)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | CH01 | Director's details changed for Olav Jarle Dyngelad on 12 June 2012 | |
23 Aug 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
13 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2011 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2010 | AD01 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 16 July 2010 | |
29 Sep 2009 | 225 | Accounting reference date extended from 31/08/2010 to 31/12/2010 | |
10 Aug 2009 | NEWINC | Incorporation |