KRONOS ENTERPRISES LIMITED

1 The Boulevard 1 The Boulevard, Stockport, SK7 5PA, Cheshire
StatusDISSOLVED
Company No.08249747
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 14 days

SUMMARY

KRONOS ENTERPRISES LIMITED is an dissolved private limited company with number 08249747. It was incorporated 11 years, 7 months, 21 days ago, on 11 October 2012 and it was dissolved 2 years, 4 months, 14 days ago, on 18 January 2022. The company address is 1 The Boulevard 1 The Boulevard, Stockport, SK7 5PA, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 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: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-14

Psc name: Mr Cliff Papaloizou

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Cliff Papaloizou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 24 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cliff Papaloizou

Change date: 2015-11-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cliff Papaloizou

Change date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 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: 31 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 02 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 04 Dec 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Cliff Papaloizou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

Old address: 287 Stretford Road Urmston Manchester Greater Manchester M41 9NU

New address: 1 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom

Change date: 2013-03-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cliff Papaloizou

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA PETROLEUM LIMITED

1 BRENTFIELD GARDENS,LONDON,NW2 1JP

Number:11615136
Status:ACTIVE
Category:Private Limited Company

CARERS TRUST THAMES

3 STABLE YARD, MOUNT MILL FARM, STRATFORD ROAD,MILTON KEYNES,MK19 6DG

Number:04241362
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

D SIXTY-FIVE LTD

FLAT 74 ESSENDINE MANSIONS,MAIDA VALE,W9 2LY

Number:10378859
Status:ACTIVE
Category:Private Limited Company

ISLAND VIBEZ LTD

12 PARTRIDGE ROAD,HAMPTON,TW12 3SB

Number:08458204
Status:ACTIVE
Category:Private Limited Company

J&G MOTOR FACTORS LIMITED

62-64 NORTH STREET,CO ARMAGH,BT67 9AH

Number:NI052331
Status:ACTIVE
Category:Private Limited Company

SILVERJUMP LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:04727528
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