- Company Overview for KRITIK LIMITED (07569296)
- Filing history for KRITIK LIMITED (07569296)
- People for KRITIK LIMITED (07569296)
- More for KRITIK LIMITED (07569296)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | AD01 | Registered office address changed from 7 Peregrine Place Bourne Lincolnshire PE10 0FW to 19 Birkbeck Hill London SE21 8JS on 9 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Luke Allen Pfister as a director on 23 March 2018 | |
09 Jul 2018 | PSC01 | Notification of Luke Allen Pfister as a person with significant control on 23 March 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Malcolm Burton as a director on 23 March 2018 | |
09 Jul 2018 | PSC07 | Cessation of Malcolm Burton as a person with significant control on 23 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
31 Jan 2018 | AP01 | Appointment of Mr Malcolm Burton as a director on 20 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Halina Roberts as a person with significant control on 20 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Halina Roberts as a director on 20 January 2018 | |
31 Jan 2018 | PSC01 | Notification of Malcolm Burton as a person with significant control on 20 January 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
07 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Miss Halina Terlecka on 13 January 2016 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders |