- Company Overview for KRINO PARTNERS LIMITED (07438117)
- Filing history for KRINO PARTNERS LIMITED (07438117)
- People for KRINO PARTNERS LIMITED (07438117)
- More for KRINO PARTNERS LIMITED (07438117)
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
|
|
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
|
|
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
|
|
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
|
|
10 Jan 2017 | AP01 | Appointment of Professor Stephen Bennington as a director on 10 January 2017 |