KRAFT SEMINAR & TRAINING LTD.

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Cheshire, SK7 2DH, United Kingdom
StatusDISSOLVED
Company No.06666738
CategoryPrivate Limited Company
Incorporated07 Aug 2008
Age15 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 5 months, 8 days

SUMMARY

KRAFT SEMINAR & TRAINING LTD. is an dissolved private limited company with number 06666738. It was incorporated 15 years, 11 months, 1 day ago, on 07 August 2008 and it was dissolved 1 year, 5 months, 8 days ago, on 31 January 2023. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Cheshire, SK7 2DH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Rainer Kraft

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-04

Old address: The 606 Centre 5a Cuthbert Street London W2 1XT

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: the 606 Centre Regent House 25-25 Nutford Place London W1H 5YN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-07

Officer name: Corporate Compliance Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporate Compliance Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strauss, Bond, Levy & Partners Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rainer Kraft

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Strauss, Bond, Levy & Partners Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 07 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 07 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABILITY FAMILY ASSESSMENT LIMITED

THE CYGNET,STONEHOUSE,GL10 3RF

Number:10691834
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIT-Z LIFESTYLE TRAINING LTD

WARWICK HOUSE GROUND FLOOR,LONDON,W1D 3BF

Number:09660059
Status:ACTIVE
Category:Private Limited Company

HINTLESHAM CARE LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:08152152
Status:ACTIVE
Category:Private Limited Company

JON JEWELL ELECTRICAL LIMITED

BOSLOWEN,NEWQUAY,TR8 4LB

Number:10503226
Status:ACTIVE
Category:Private Limited Company

LA NGUETHIENNE LTD

14 EARLSWOOD WALK BOLTON,BOLTON,BL3 2SE

Number:11608212
Status:ACTIVE
Category:Private Limited Company

P SMITH JOINERY LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:09950446
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