Advanced company searchLink opens in new window

KRATCHES-UN LTD

Company number 07925888

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
23 Sep 2014 AD01 Registered office address changed from Unit 2 Lower Trinity Street Birmingham B9 4AG to Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 23 September 2014
23 Sep 2014 AP01 Appointment of Mr Joseph Ward as a director on 10 September 2014
23 Sep 2014 TM01 Termination of appointment of William Rory Nustedt as a director on 10 September 2014
01 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
04 Mar 2014 CH01 Director's details changed for Mr William Rory Nustedt on 1 January 2014
04 Mar 2014 AD01 Registered office address changed from 12 Tudor Road Moseley Birmingham West Midlands B13 8HA United Kingdom on 4 March 2014
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Lee Mcdonald as a director
26 Jan 2012 NEWINC Incorporation