KREMTEX LIMITED

1 The Rise 1 The Rise, Middlesbrough, TS7 0EG, Cleveland
StatusDISSOLVED
Company No.08217596
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 4 days

SUMMARY

KREMTEX LIMITED is an dissolved private limited company with number 08217596. It was incorporated 11 years, 7 months, 25 days ago, on 17 September 2012 and it was dissolved 2 years, 3 months, 4 days ago, on 08 February 2022. The company address is 1 The Rise 1 The Rise, Middlesbrough, TS7 0EG, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Michael Broadhead

Appointment date: 2021-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Gareth Michael Broadhead

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2021

Action Date: 20 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Michelle Broadhead

Cessation date: 2021-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Gareth Michael Broadhead

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Michael Broadhead

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-14

Officer name: Mr Gareth Michael Broadhead

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Michael Broadhead

Appointment date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Katie Michelle Broadhead

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Michael Broadhead

Termination date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-29

Officer name: Katie Michelle Broadhead

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mrs Katie Michelle Broadhead

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-14

Officer name: Mrs Katie Michelle Broadhead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Gareth Michael Broadhead

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Katie Michelle Broadhead

Change date: 2014-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katie Michelle Matthews

Change date: 2014-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-26

Old address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Mr Gareth Michael Broadhead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-11-06

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katie Michelle Matthews

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Michael Broadhead

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONNIE SERVICE LTD

885 WIMBORNE ROAD,BOURNEMOUTH,BH9 2BJ

Number:07063655
Status:ACTIVE
Category:Private Limited Company

CDM DELIVERY LTD

62 ERMINE ROAD,NORTHAMPTON,NN3 5ES

Number:11759401
Status:ACTIVE
Category:Private Limited Company

DESIGNING TOMORROW LIMITED

SUITE 9,HITCHIN,SG5 1LE

Number:07737397
Status:ACTIVE
Category:Private Limited Company

KEYMAN TALKS LTD

THE COUNTING HOUSE,BIRMINGHAM,B3 1PX

Number:11398768
Status:ACTIVE
Category:Private Limited Company

LOCK EXPERTS UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10722037
Status:ACTIVE
Category:Private Limited Company

THE CLOCKMAKER LIMITED

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:08996769
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