SILVEIRA KUNRATH LIMITED

Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09601594
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 10 months

SUMMARY

SILVEIRA KUNRATH LIMITED is an dissolved private limited company with number 09601594. It was incorporated 9 years, 1 month, 18 days ago, on 20 May 2015 and it was dissolved 2 years, 10 months ago, on 07 September 2021. The company address is Mansion House Mansion House, Altrincham, WA14 4RW, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mrs Bruna Bozzetto Closs

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Robson Da Silveira Kunrath

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mrs Bruna Bozzetto Closs

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Robson Da Silveira Kunrath

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Robson Da Silveira Kunrath

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Robson Da Silveira Kunrath

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: Flat 6 60 Hanger Lane London W5 2JH United Kingdom

New address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-17

Psc name: Mr Robson Da Silveira Kunrath

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruna Bozzetto Closs

Notification date: 2020-09-17

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

Old address: 101 Pemberton Road London N4 1AY England

New address: Flat 6 60 Hanger Lane London W5 2JH

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-07

Psc name: Mr Robson Da Silveira Kunrath

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Robson Da Silveira Kunrath

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR BUSINESS SOLUTIONS (UK) LTD

49 GROSVENOR ROAD,BIRMINGHAM,B6 7LZ

Number:06774188
Status:ACTIVE
Category:Private Limited Company

CONNECT ENERGY LTD

UNIT 207 IMEX SPACES BUSINESS CENTRE LOMESHAYE BUSINESS VILLAGE,NELSON,BB9 7DR

Number:11855882
Status:ACTIVE
Category:Private Limited Company

DENTAPLOY SERVICES LIMITED

50 MURRILLS ROAD,IPSWICH,IP3 8US

Number:03106186
Status:ACTIVE
Category:Private Limited Company

DONAIR & REFRIGERATION SERVICES LIMITED

123 BROOKVALE ROAD,BIRMINGHAM,B6 7AR

Number:07984315
Status:ACTIVE
Category:Private Limited Company

EVENHANDED LIMITED

12 NORTH STREET,,DE1 3AZ

Number:06264561
Status:ACTIVE
Category:Private Limited Company

SD CONSULT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11880966
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