KRONA (INTERNATIONAL) LIMITED
Status | DISSOLVED |
Company No. | 07374204 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 26 days |
SUMMARY
KRONA (INTERNATIONAL) LIMITED is an dissolved private limited company with number 07374204. It was incorporated 13 years, 8 months, 8 days ago, on 13 September 2010 and it was dissolved 1 year, 26 days ago, on 25 April 2023. The company address is 2100 Century Way 2100 Century Way, Leeds, LS15 8ZB, England.
Company Fillings
Dissolution withdrawal application strike off company
Date: 22 Nov 2022
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 23 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-14
New address: 2100 Century Way Thorpe Park Leeds LS15 8ZB
Old address: Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 01 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 02 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-02
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 03 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-03
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Martyn Norcliffe
Notification date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 19 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Precious Pearl Investments
Cessation date: 2017-01-01
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 01 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Resolution
Date: 20 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 17 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 26 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-26
Documents
Resolution
Date: 09 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type small
Date: 24 Aug 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Termination director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomson
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Termination secretary company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Neil Paul
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paul
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Lucas
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Thomson
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Martyn Norcliffe
Documents
Change account reference date company current extended
Date: 09 Nov 2010
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-09-30
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 26 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Oct 2010
Action Date: 22 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-22
Capital : 103,865.28 GBP
Documents
Some Companies
SUITE 1000,GLASGOW,G2 1QX
Number: | SL024055 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 TOPCLIFFE WAY,CAMBRIDGESHIRE,CB1 8SJ
Number: | 03258034 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL DYNAMICS UK GP III LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO305129 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
132 POOLS BROOK PARK,HULL,HU7 3GF
Number: | 08427448 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILES AVIATION CONSULTANCY LTD
75 VALE AVENUE,BRIGHTON,BN1 8UB
Number: | 09154792 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 11552446 |
Status: | ACTIVE |
Category: | Private Limited Company |