- Company Overview for KOROLIT LTD (08553130)
- Filing history for KOROLIT LTD (08553130)
- People for KOROLIT LTD (08553130)
- More for KOROLIT LTD (08553130)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
04 Jun 2019 | CH01 | Director's details changed for Mr Anthony Keith King on 31 May 2019 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Anthony Keith King on 7 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Anthony Keith King as a person with significant control on 7 December 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2016 | TM01 | Termination of appointment of Leanne Elizabeth King as a director on 13 March 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of a director | |
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
04 May 2016 | AP01 | Appointment of Mrs Leanne Elizabeth King as a director on 13 March 2016 | |
12 Mar 2016 | TM01 | Termination of appointment of Leanne Elizabeth King as a director on 11 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
26 Aug 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Sterling Offices 30a Mill Street Bedford Bedfordshire MK40 3HD on 26 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
22 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 22 March 2015
|
|
10 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Oct 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 |