- Company Overview for KREESHAN CONTRACT LTD (08491384)
- Filing history for KREESHAN CONTRACT LTD (08491384)
- People for KREESHAN CONTRACT LTD (08491384)
- More for KREESHAN CONTRACT LTD (08491384)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | CH01 | Director's details changed for Mr Kreeshan Vickram Annauth on 5 November 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from Jubilee House East Beach Lytham FY8 5FT to 31 Western Avenue Poole Dorset BH13 7AN on 7 December 2015 | |
06 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Kreeshan Vickram Annauth on 5 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham FY8 5FT on 20 January 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 30 June 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
16 Apr 2013 | NEWINC |
Incorporation
|