KRACHUS LTD

Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10964602
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 17 days

SUMMARY

KRACHUS LTD is an dissolved private limited company with number 10964602. It was incorporated 6 years, 8 months, 2 days ago, on 14 September 2017 and it was dissolved 3 years, 1 month, 17 days ago, on 30 March 2021. The company address is Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

Old address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom

New address: Office 9 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

Change date: 2019-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Joanna Mckillop

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angelita Bejar

Notification date: 2017-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-01-16

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mckillop

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mrs Angelita Bejar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Change date: 2017-11-21

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Old address: 2 Broadoak Terrace Chopwell Newcastle upon Tyne NE17 7LB United Kingdom

Change date: 2017-11-14

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKHAM (CONSULTING) LIMITED

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:05838622
Status:ACTIVE
Category:Private Limited Company

AQUASOURCE (UK) LTD

30 PERCY STREET,LONDON,W1T 2DB

Number:03252549
Status:ACTIVE
Category:Private Limited Company

DADWAR MAGIC SCISSORS LTD

3 BRIDGE STREET,SURREY,GU7 1HY

Number:10990176
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE HOUSING INVESTMENT COMPANY LIMITED

1 GROVE ROAD,EASTBOURNE,BN21 4TW

Number:09571387
Status:ACTIVE
Category:Private Limited Company

L&I CATERING LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10583004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MBRDESIGN LTD

SUITE 15 CHARTER HOUSE,EASTBOURNE,BN22 8UY

Number:11296566
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