KREOS CAPITAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 05981149 |
Category | Private Limited Company |
Incorporated | 27 Oct 2006 |
Age | 17 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KREOS CAPITAL SERVICES LIMITED is an liquidation private limited company with number 05981149. It was incorporated 17 years, 7 months, 1 day ago, on 27 October 2006. The company address is Ground Floor, Portland House Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AP.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
New address: Ground Floor, Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP
Old address: 5th Floor 25-28 Old Burlington Street London W1S 3AN
Change date: 2023-10-26
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Parag Himatlal Gandesha
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-10
Officer name: Mr Parag Himatlal Gandesha
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Ross David Ahlgren
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Termination secretary company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donatella Callegaris
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Old address: 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE
Change date: 2010-01-08
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maurizio Petitbon
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Dec 2006
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maurizio Petitbon
Change date: 2006-12-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / donatella callegaris / 14/01/2007
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 05/06/07 from: 4TH floor cardinal house 39-40 albemarle street london W1S 4TE
Documents
Certificate change of name company
Date: 10 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european venture partners servic es LIMITED\certificate issued on 10/04/07
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: 10 noble street london EC2V 7QJ
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10450080 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OLD SHORE HEAD,ARBROATH,DD11 1BB
Number: | SC513606 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS
Number: | 08868309 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORCOT WALK,MANCHESTER,M15 4BE
Number: | 07023970 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE,DRIFFIELD EAST YORKSHIRE,YO25 9AD
Number: | 00797636 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A CRESSINGHAM RD,READING,RG2 7JR
Number: | 10333481 |
Status: | ACTIVE |
Category: | Private Limited Company |