- Company Overview for PALLETKRAFT EUROPE LTD (07998241)
- Filing history for PALLETKRAFT EUROPE LTD (07998241)
- People for PALLETKRAFT EUROPE LTD (07998241)
- More for PALLETKRAFT EUROPE LTD (07998241)
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) |
---|---|---|---|
14 Jan 2025 | CH01 | Director's details changed for Mr Gregor Brajovic on 5 December 2024 | |
14 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 07998241 - Companies House Default Address Cardiff CF14 8LH to New Broad Street House, 35 New Broad Street London England EC2M 1NH on 14 January 2025 | |
14 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jan 2025 | RT01 | Administrative restoration application | |
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2024 | RP09 | Address of officer Mr Gregor Brajovic changed to 07998241 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 19 June 2024 | |
19 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 07998241 - Companies House Default Address, Cardiff, CF14 8LH on 19 June 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Oct 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
17 Jul 2023 | PSC05 | Change of details for Kraftpal Holdings Limited as a person with significant control on 16 November 2022 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2022 | AD01 | Registered office address changed from 49 Greek Street Greek Street London W1D 4EG England to New Broad Street House 35 New Broad Street London EC2M 1NH on 16 November 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
21 Mar 2022 | PSC02 | Notification of Kraftpal Holdings Limited as a person with significant control on 4 March 2022 | |
21 Mar 2022 | PSC07 | Cessation of Kraftpal Technologies Ltd as a person with significant control on 4 March 2022 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 |