Advanced company searchLink opens in new window

KRACO CAR CARE INTERNATIONAL LIMITED

Company number 04057857

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)
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Jun 2018 PSC07 Cessation of Kraco Enterprises Llc as a person with significant control on 10 May 2018
12 Jun 2018 PSC02 Notification of Kcci Holdings Limited as a person with significant control on 10 May 2018
25 May 2018 TM01 Termination of appointment of Steven Dale Lazzara as a director on 17 May 2018
27 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Apr 2018 AP01 Appointment of Mark Hogan as a director on 4 April 2018
16 Apr 2018 AP01 Appointment of Christopher Bowers as a director on 4 April 2018
08 Jan 2018 TM01 Termination of appointment of Larry Mcisaac as a director on 27 November 2017
08 Jan 2018 AP01 Appointment of Steven Dale Lazzara as a director on 13 December 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2017 TM01 Termination of appointment of Nicholas Ray Schultz as a director on 8 September 2017
21 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Apr 2017 TM01 Termination of appointment of Dennis Roland Jolicoeur as a director on 31 July 2016
01 Oct 2016 AD01 Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to 4 Ambassador Place Stockport Road Altrincham WA15 8DB on 1 October 2016
20 Jun 2016 AA Accounts for a small company made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
  • USD 1,500,000
01 Jul 2015 AA Accounts for a small company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
  • USD 1,500,000
24 Sep 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
  • USD 1,500,000
28 Oct 2013 AP01 Appointment of Dennis Roland Jolicoeur as a director
28 Oct 2013 AP01 Appointment of Nicholas Ray Schultz as a director
28 Oct 2013 TM01 Termination of appointment of Blake Barnett as a director
16 Oct 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders