KROSBIE DESIGN LTD

Suite 1b1, Argyle House Northside Suite 1b1, Argyle House Northside, Northwood Hills, HA6 1NW
StatusDISSOLVED
Company No.07959529
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 13 days

SUMMARY

KROSBIE DESIGN LTD is an dissolved private limited company with number 07959529. It was incorporated 12 years, 2 months, 26 days ago, on 21 February 2012 and it was dissolved 2 months, 13 days ago, on 05 March 2024. The company address is Suite 1b1, Argyle House Northside Suite 1b1, Argyle House Northside, Northwood Hills, HA6 1NW.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England

New address: Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW

Change date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW

Old address: 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England

Change date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY

Old address: 10 London Mews London W2 1HY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: 121 Station Road Edgware Middlesex HA8 7JG

New address: 10 London Mews London W2 1HY

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Monica Jempner

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Miss Monica Brennan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Old address: C/O Stein Richards 10 London Mews London W2 1HY United Kingdom

Change date: 2013-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Mary Brockton

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Monica Brennan

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 320 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Old address: 258 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS United Kingdom

Change date: 2012-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: 10 London Mews London W2 1HY United Kingdom

Change date: 2012-06-13

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathy Boles

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPORTSURGE LIMITED

30 SILVER TREE CLOSE,WALTON-ON-THAMES,KT12 1NW

Number:11540226
Status:ACTIVE
Category:Private Limited Company

ICON RESEARCH LIMITED

3 RAW HOLDINGS,WEST LOTHIAN,EH53 0HY

Number:SC140865
Status:ACTIVE
Category:Private Limited Company

KITCHEN AND BATH ROOMERS LIMITED

3-4 CHURCH MEWS,MACCLESFIELD,SK11 6AY

Number:04122857
Status:ACTIVE
Category:Private Limited Company

KP PERFORMANCE SHOEING & CONSULTING LIMITED

UNIT B FIRST FLOOR,WHITCHURCH,SY13 3AQ

Number:11849327
Status:ACTIVE
Category:Private Limited Company

M@R HAULAGE LIMITED

3 WELHAM CLOSE,HATFIELD,AL9 7PP

Number:10705939
Status:ACTIVE
Category:Private Limited Company

S THOMAS LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:08838538
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