KRICHELI LIMITED

5 North End Road 5 North End Road, London, NW11 7RJ, England
StatusDISSOLVED
Company No.09503624
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 18 days

SUMMARY

KRICHELI LIMITED is an dissolved private limited company with number 09503624. It was incorporated 9 years, 1 month, 24 days ago, on 23 March 2015 and it was dissolved 2 months, 18 days ago, on 27 February 2024. The company address is 5 North End Road 5 North End Road, London, NW11 7RJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Aug 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: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: 5 North End Road North End Road London NW11 7RJ

Old address: C/O Landswood De Coy Llp 95 Mortimer Street London W1W 7st England

Change date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dalia Kricheli

Notification date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Michael Kricheli

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tamar Tova Kricheli-Katz

Cessation date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tamar Tova Kricheli-Katz

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Kricheli

Change date: 2019-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harry Hildebrand

Termination date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: C/O Landswood De Coy Llp 95 Mortimer Street London W1W 7st

Old address: 95 Landswood De Coy Llp 95 Mortimer Street London W1W 7st England

Change date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: 95 Landswood De Coy Llp 95 Mortimer Street London W1W 7st

Change date: 2017-06-14

Old address: 75 Landswood De Coy Llp 75 Mortimer Street London W1W 7st England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: 75 Landswood De Coy Llp 75 Mortimer Street London W1W 7st

Old address: 126-134 Baker Street London W1U 6SH England

Change date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095036240003

Charge creation date: 2015-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-18

Charge number: 095036240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095036240001

Charge creation date: 2015-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095036240004

Charge creation date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Harry Hildebrand

Appointment date: 2015-06-15

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEDIA LTD

CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ

Number:04938432
Status:ACTIVE
Category:Private Limited Company

ELAINE PHILLIPSON LTD

THE BARNS, LANE END FARM KELSALL ROAD,CHESTER,CH3 8BH

Number:06907295
Status:ACTIVE
Category:Private Limited Company

HARDEYS FINGERZ LIMITED

FLAT 38 DENMARK HOUSE,CHARLTON,SE7 8DE

Number:11343109
Status:ACTIVE
Category:Private Limited Company

PRODUCT PROTECT LIMITED

OXFORD HOUSE BUSINESS CENTRE.,WORTHING,BN11 1UY

Number:08437765
Status:ACTIVE
Category:Private Limited Company

Q GYM LTD

10 LEASWAY,GRAYS,RM16 2HD

Number:10966611
Status:ACTIVE
Category:Private Limited Company

SMAD PLACE LTD

4 BEDERN BANK,RIPON,HG4 1PE

Number:10249812
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