- Company Overview for KRAKATOWA SERVICES LIMITED (09343663)
- Filing history for KRAKATOWA SERVICES LIMITED (09343663)
- People for KRAKATOWA SERVICES LIMITED (09343663)
- More for KRAKATOWA SERVICES LIMITED (09343663)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | AD01 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR England to 5-6 First Floor Sutherland House Argyll Street London W1F 7TE on 15 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
01 Oct 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
30 Jun 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Aug 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
06 Jul 2016 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 1st Floor 24/25 New Bond Street London W1S 2RR on 6 July 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Aug 2015 | AD01 | Registered office address changed from Regents House 1 Pratt Mews London NW1 0AD England to 5th Floor 89 New Bond Street London W1S 1DA on 18 August 2015 | |
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|