KRONOS ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 08249747 |
Category | Private Limited Company |
Incorporated | 11 Oct 2012 |
Age | 11 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 26 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cliff Papaloizou
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
1 BRENTFIELD GARDENS,LONDON,NW2 1JP
Number: | 11615136 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
FLAT 74 ESSENDINE MANSIONS,MAIDA VALE,W9 2LY
Number: | 10378859 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARTRIDGE ROAD,HAMPTON,TW12 3SB
Number: | 08458204 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 NORTH STREET,CO ARMAGH,BT67 9AH
Number: | NI052331 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 04727528 |
Status: | ACTIVE |
Category: | Private Limited Company |