- Company Overview for KRSI CONSULTING LTD (08374991)
- Filing history for KRSI CONSULTING LTD (08374991)
- People for KRSI CONSULTING LTD (08374991)
- More for KRSI CONSULTING LTD (08374991)
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) |
---|---|---|---|
02 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
12 Feb 2020 | PSC01 | Notification of Jane Prinsloo as a person with significant control on 7 June 2019 | |
12 Feb 2020 | PSC07 | Cessation of Ben Charter as a person with significant control on 7 June 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Ben Charter as a director on 7 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Ms Jane Prinsloo as a director on 7 June 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mr Ben Charter as a person with significant control on 20 January 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Ben Charter on 20 January 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 67 Harris Street London E17 8EG England to 2 Jasper Drive Crawley RH10 3YA on 11 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
07 Feb 2018 | PSC07 | Cessation of Jane Prinsloo as a person with significant control on 6 April 2016 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Ben Charter on 3 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 120 Carlingford Road London N15 3ER to 67 Harris Street London E17 8EG on 3 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |