Advanced company searchLink opens in new window

KOROLIT LTD

Company number 08553130

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)
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
  • GBP 100
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
  • GBP 100
22 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 March 2015
  • GBP 100
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