Advanced company searchLink opens in new window

KRANNICH SOLAR LTD.

Company number 07322823

Filter by category

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)
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jan 2021 600 Appointment of a voluntary liquidator
21 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-12
21 Jan 2021 LIQ01 Declaration of solvency
18 Jan 2021 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 18 January 2021
30 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2019 AD01 Registered office address changed from 400 Thames Valley Park Drive Office Number 209a Reading Berkshire RG6 1PT England to 30 Camp Road Farnborough Hampshire GU14 6EW on 6 August 2019
29 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2018 AD01 Registered office address changed from Unit 49 Suttons Business Park Sutton Park Avenue Reading Berkshire RG6 1AZ to 400 Thames Valley Park Drive Office Number 209a Reading Berkshire RG6 1PT on 30 July 2018
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
18 Jul 2018 TM01 Termination of appointment of Kurt Krannich as a director on 18 July 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
19 Sep 2016 CH01 Director's details changed for Mr Jans Ullrich on 23 August 2016
24 Aug 2016 AP01 Appointment of Mr Jans Ullrich as a director on 16 August 2016
23 Aug 2016 TM01 Termination of appointment of Kim Jung Mann as a director on 16 August 2016
28 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
26 May 2016 AA Full accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 25,000
21 May 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 AP01 Appointment of Mr Kim Jung Mann as a director on 27 March 2015