Advanced company searchLink opens in new window

KRASZ LTD

Company number 06313828

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2021 DS01 Application to strike the company off the register
31 Jan 2021 PSC07 Cessation of Walkstreet Organization Ltd. as a person with significant control on 28 January 2021
01 Nov 2020 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
12 Jan 2020 TM01 Termination of appointment of Hema Noronha as a director on 25 November 2019
12 Jan 2020 AP01 Appointment of Arlyn Gamiao as a director on 25 November 2019
15 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
15 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,000
02 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
02 Jul 2017 PSC02 Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017
02 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Princes Street 2nd Floor London W1G 0JR on 22 June 2016
24 May 2016 AP01 Appointment of Ms Hema Noronha as a director on 19 May 2016
24 May 2016 TM01 Termination of appointment of Trendmax Inc. as a director on 19 May 2016
24 May 2016 TM01 Termination of appointment of Juchun Lee as a director on 19 May 2016
24 May 2016 TM02 Termination of appointment of Starwell International Ltd as a secretary on 19 May 2016
10 Feb 2016 AA Total exemption full accounts made up to 31 July 2015