KRYZART LTD
Status | DISSOLVED |
Company No. | 06433881 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
KRYZART LTD is an dissolved private limited company with number 06433881. It was incorporated 16 years, 6 months, 8 days ago, on 22 November 2007 and it was dissolved 1 year, 3 months, 23 days ago, on 07 February 2023. The company address is 100 Batley Business Park 100 Batley Business Park, Batley, WF17 6ER, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Termination secretary company with name termination date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-12
Officer name: Octopus Secretarial Services Ltd
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type dormant
Date: 02 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Appoint corporate director company with name date
Date: 09 Dec 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Altaripa Sprl
Appointment date: 2019-02-15
Documents
Cessation of a person with significant control
Date: 30 Oct 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Louis D'otreppe De Bouvette
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-15
Psc name: Elizabeth Sprl
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis D'otreppe De Bouvette
Appointment date: 2019-03-19
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louis D'otreppe De Bouvette
Notification date: 2019-03-19
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Denis Iserentant
Termination date: 2019-03-19
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Lydia Hubert
Termination date: 2019-03-19
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Lydia Laurence Hubert
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Bruno Denis Iserentant
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 06 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 26 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Old address: , Suite 67 Annexe 4, Batley Business Park Technology Drive, Batley, West Yorkshire, WF17 6ER
Change date: 2016-08-18
New address: 100 Batley Business Park Technologhy Drive Batley WF17 6ER
Documents
Accounts with accounts type dormant
Date: 12 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type dormant
Date: 06 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type dormant
Date: 04 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change corporate secretary company with change date
Date: 07 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-06
Officer name: Octopus Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: , Suite 8 Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER
Documents
Gazette filings brought up to date
Date: 07 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Feb 2012
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type dormant
Date: 13 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-09
Old address: , Dept 1 43 Owston Road, Carcroft, Doncaster, South Yorkshire
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: , Unit 8 Technology Drive, Batley, West Yorkshire, WF17 6ER
Documents
Appoint corporate secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Octopus Secretarial Services Ltd
Documents
Termination secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies Secretary Service Ltd
Documents
Gazette filings brought up to date
Date: 07 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruno Denis Iserentant
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Laurence Lydia Hubert
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Old address: , Dept 1 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
Change date: 2010-03-29
Documents
Accounts with accounts type dormant
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from, dept-1 43 owston road, carcroft, doncaster, south yorkshire, DN6 8DA, england
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 11/12/2008 from, dept 1, 196 high road, wood green, london, N22 8HH
Documents
Some Companies
APEX CREDIT MANAGEMENT LIMITED
1 KINGS HILL AVENUE,WEST MALLING,ME19 4UA
Number: | 03967099 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMMUNITY GARDEN POSSES LANE,PENZANCE,TR18 3EF
Number: | 09111098 |
Status: | ACTIVE |
Category: | Community Interest Company |
INVESTIGATIONS & MANAGEMENT LIMITED
41 CHEVAL PLACE,,SW7 1EW
Number: | 00408133 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 06919845 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & P PROJECTS AND DEVELOPMENTS LIMITED
EAGLE HOUSE,NORTHAMPTON,NN1 5AJ
Number: | 06279511 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENTERPRISE CENTRE, OFFICE 5 THE PARADE,CHESTER,CH1 5HW
Number: | 09380077 |
Status: | ACTIVE |
Category: | Community Interest Company |