- Company Overview for KRATCHES-UN LTD (07925888)
- Filing history for KRATCHES-UN LTD (07925888)
- People for KRATCHES-UN LTD (07925888)
- More for KRATCHES-UN LTD (07925888)
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
|
|
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
|
|
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 |