KRAFT RUSSIA LIMITED

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.07659246
CategoryPrivate Limited Company
Incorporated06 Jun 2011
Age12 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution15 May 2023
Years1 year, 1 day

SUMMARY

KRAFT RUSSIA LIMITED is an dissolved private limited company with number 07659246. It was incorporated 12 years, 11 months, 10 days ago, on 06 June 2011 and it was dissolved 1 year, 1 day ago, on 15 May 2023. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2022

Action Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2021

Action Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Old address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2020-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Old address: Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Thomas James Gingell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Noelle Keene

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Paul Arrighi

Change date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Linda Anne Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Paul Arrighi

Appointment date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Noelle Keene

Change date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Noelle Keene

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Thomas Edward Jack

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Hladusz

Change date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: John Michael Hladusz

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louisa Minnie Jennings

Termination date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-02

Officer name: Mrs Clare Louisa Minnie Jennings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: Mr Thomas Edward Jack

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Jack

Change date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Brendan Foye

Change date: 2014-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brendan Foye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-22

Officer name: Mrs Linda Anne Cutler

Documents

View document PDF

Legacy

Date: 11 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/11/11

Documents

View document PDF

Resolution

Date: 11 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Capital

Type: SH19

Capital : 1,000 RUB

Date: 2011-11-11

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Jack

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cadbury Nominees Limited

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2011

Action Date: 15 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-15

Capital : 1,000 RUB

Documents

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDECOTE COURT LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:06548670
Status:LIQUIDATION
Category:Private Limited Company

ISEC PRIVATE LTD.

ABACUS COURT BULL STREET,BIRMINGHAM,B17 0HH

Number:11142631
Status:ACTIVE
Category:Private Limited Company

KILTON HILL CREST CO. LIMITED(THE)

41 KILTON CRESCENT,NOTTS,S81 0AX

Number:01807798
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCKINLAY AERO LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11113120
Status:ACTIVE
Category:Private Limited Company

SMART-RITE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08082276
Status:ACTIVE
Category:Private Limited Company

THORNE CONSULTING SOLUTIONS LIMITED

4 MEADOW WAY,SANDBACH,CW11 3SL

Number:09755760
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