KRYZART LTD

100 Batley Business Park 100 Batley Business Park, Batley, WF17 6ER, England
StatusDISSOLVED
Company No.06433881
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 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

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies Secretary Service Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX CREDIT MANAGEMENT LIMITED

1 KINGS HILL AVENUE,WEST MALLING,ME19 4UA

Number:03967099
Status:ACTIVE
Category:Private Limited Company

GROWING LINKS CIC

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

JJL SYSTEMS LIMITED

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

TOOLS4CHANGE CIC

THE ENTERPRISE CENTRE, OFFICE 5 THE PARADE,CHESTER,CH1 5HW

Number:09380077
Status:ACTIVE
Category:Community Interest 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