KROYTAHB RESEARCH AND CONSULTING LIMITED

1 Middlewich Road 1 Middlewich Road, Crewe, CW4 7EA, Cheshire
StatusDISSOLVED
Company No.03678708
CategoryPrivate Limited Company
Incorporated04 Dec 1998
Age25 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 14 days

SUMMARY

KROYTAHB RESEARCH AND CONSULTING LIMITED is an dissolved private limited company with number 03678708. It was incorporated 25 years, 6 months, 9 days ago, on 04 December 1998 and it was dissolved 3 years, 8 months, 14 days ago, on 29 September 2020. The company address is 1 Middlewich Road 1 Middlewich Road, Crewe, CW4 7EA, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Clark

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul De Antonis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from 15 the green southwick brighton BN42 4DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kroytahb research LIMITED\certificate issued on 27/04/04

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 12/06/01 from: 97 church street brighton BN1 1UJ

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 30/11/99

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 10/12/98 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Incorporation company

Date: 04 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATEMPLONUEVO LTD

24 WALLINGFORD MOUNT,BRADFORD,BD15 7TN

Number:10997487
Status:ACTIVE
Category:Private Limited Company

EUROMEDIAS LIMITED

1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:10345825
Status:ACTIVE
Category:Private Limited Company

EUROOFAR TRADING LIMITED

221 HORNINGLOW ROAD,BURTON-ON-TRENT,DE14 2PY

Number:10198648
Status:ACTIVE
Category:Private Limited Company

INTERCONTINENTALEXCHANGE HOLDINGS

MILTON GATE,LONDON,EC1Y 4SA

Number:04431331
Status:ACTIVE
Category:Private Unlimited Company

L&M VASTGOED LTD

100 BATLEY BUSINESS PARK,BATLEY,WF17 6ER

Number:06473533
Status:ACTIVE
Category:Private Limited Company

SNOWBALL EFFECT TRAINING LIMITED

25 CROYDON ROAD,LONDON,SE20 7TJ

Number:11669734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source