D KRUIP CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07156457 |
Category | Private Limited Company |
Incorporated | 12 Feb 2010 |
Age | 14 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2022 |
Years | 2 years, 14 days |
SUMMARY
D KRUIP CONSULTING LIMITED is an dissolved private limited company with number 07156457. It was incorporated 14 years, 5 months, 19 days ago, on 12 February 2010 and it was dissolved 2 years, 14 days ago, on 20 July 2022. The company address is Unit 1, First Floor Brook Business Centre Unit 1, First Floor Brook Business Centre, Uxbridge, UB8 2FX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-04
Old address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom
New address: Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 26 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
Old address: 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG United Kingdom
New address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-24
Old address: The Old Dairy Brewer Street Bletchingley Redhill Surrey RH1 4QP
New address: 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-15
Officer name: Mrs Denise Kruip
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-09
Old address: the Old Dairy Brewer Street Bletchingley Redhill RH1 4QP England
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-05
Old address: 54 St. Davids Square London E14 3WB England
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: 9 Devonshire Mews London W4 2HA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current extended
Date: 04 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-17
Old address: 39 Churchfield Rd Acton London W3 6AY England
Documents
Some Companies
DESTINATION LONDON (UK) LIMITED
97 JUDD STREET,LONDON,WC1H 9JG
Number: | 05325232 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MEADOW CLOSE,BARNET,EN5 2UE
Number: | 10550140 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASKERS,LOUGHTON,IG10 4PL
Number: | 04589970 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GOLDTHORPE INVESTMENTS LIMITED
139 FURLONG ROAD,ROTHERHAM,S63 8HD
Number: | 07583714 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTICUS HOUSE 2 THE WINDMILLS,ALTON,GU34 1EF
Number: | 10768708 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09972700 |
Status: | ACTIVE |
Category: | Private Limited Company |