Advanced company searchLink opens in new window

KRONO ADMINISTRATION LIMITED

Company number 08448055

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
20 Dec 2017 PSC01 Notification of Rene Bruun Lauritsen as a person with significant control on 29 September 2017
20 Dec 2017 PSC07 Cessation of Ivan Nygaard Rosenschein as a person with significant control on 29 September 2017
20 Dec 2017 AP01 Appointment of Rene Bruun Lauritsen as a director on 29 September 2017
20 Dec 2017 TM01 Termination of appointment of Ivan Nygaard Rosenschein as a director on 29 September 2017
09 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
13 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 AD02 Register inspection address has been changed from 7 Headley Road Woodley Reading Berkshire RG5 4JB England to 61-63 Crockhamwell Road Woodley Reading RG5 3JP
13 Apr 2016 CH04 Secretary's details changed for Accounting Worx Secretaries Limited on 13 April 2016
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
29 Dec 2014 AA Micro company accounts made up to 30 June 2014
10 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
01 Mar 2014 CH01 Director's details changed for Mr Ivan Nygaard Rosenschein on 28 February 2014
14 Feb 2014 AD03 Register(s) moved to registered inspection location
13 Feb 2014 AD02 Register inspection address has been changed
13 Feb 2014 AP04 Appointment of Accounting Worx Secretaries Limited as a secretary
13 Feb 2014 TM01 Termination of appointment of Accounting Worx Secretaries Limited as a director