Advanced company searchLink opens in new window

KRINO PARTNERS LIMITED

Company number 07438117

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS01 Application to strike the company off the register
06 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
26 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2018 PSC01 Notification of Stephen Michael Bennington as a person with significant control on 1 April 2018
22 May 2018 TM01 Termination of appointment of Janet Rachel Donovan as a director on 1 April 2018
22 May 2018 PSC07 Cessation of Janet Rachel Donovan as a person with significant control on 1 April 2018
29 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
18 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
09 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 22
26 Jun 2017 AA Micro company accounts made up to 31 October 2016
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 20
13 Jan 2017 AD01 Registered office address changed from 87 Southmoor Road Oxford Oxon OX2 6RE to C/O Wellers 8 King Edward Street Oxford OX1 4HL on 13 January 2017
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
10 Jan 2017 AP01 Appointment of Professor Stephen Bennington as a director on 10 January 2017