- Company Overview for KRE8 DEVELOPMENTS LTD (10406341)
- Filing history for KRE8 DEVELOPMENTS LTD (10406341)
- People for KRE8 DEVELOPMENTS LTD (10406341)
- More for KRE8 DEVELOPMENTS LTD (10406341)
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) |
---|---|---|---|
23 May 2024 | TM01 | Termination of appointment of Jamie Philip Hood as a director on 23 May 2024 | |
23 May 2024 | TM02 | Termination of appointment of Jamie Hood as a secretary on 23 May 2024 | |
23 May 2024 | PSC07 | Cessation of Jamie Philip Hood as a person with significant control on 23 May 2024 | |
23 May 2024 | AP01 | Appointment of Mr David Wood as a director on 23 May 2024 | |
23 May 2024 | PSC01 | Notification of David Wood as a person with significant control on 23 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from 3 First Avenue Brownhills Walsall WS8 6JH England to Blythe Valley Business Park Central Boulevard Shirley Solihull B90 8AG on 23 May 2024 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2021 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
24 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2020 | AD01 | Registered office address changed from 205 High Street Brownhills Walsall West Midlands WS8 6HE United Kingdom to 3 First Avenue Brownhills Walsall WS8 6JH on 24 July 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Apr 2019 | CH01 | Director's details changed for Jamie Philip Hood on 26 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Jamie Hood as a person with significant control on 25 April 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 3 First Avenue Brownhills Walsall West Midlands WS8 6JH England to 205 High Street Brownhills Walsall West Midlands WS8 6HE on 27 March 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
01 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-01
|