Advanced company searchLink opens in new window

KRALIK CONSULTING LIMITED

Company number 10309934

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
29 Dec 2020 AD01 Registered office address changed from 13 College Row 13 College Row Ashford TN23 4AG England to 13 College Row 13 College Row Victoria Quarter Ashford Kent TN23 4AG on 29 December 2020
29 Dec 2020 AD01 Registered office address changed from 104 Elite House St. Annes Street London E14 7PT England to 13 College Row 13 College Row Ashford TN23 4AG on 29 December 2020
24 Oct 2020 AA Micro company accounts made up to 31 August 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2020 PSC04 Change of details for Mr Peter Kralik as a person with significant control on 29 July 2020
27 Jul 2020 PSC04 Change of details for Mrs Monika Vyparinova as a person with significant control on 27 July 2020
30 May 2020 PSC01 Notification of Monika Vyparinova as a person with significant control on 15 October 2019
05 May 2020 PSC09 Withdrawal of a person with significant control statement on 5 May 2020
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 AA Micro company accounts made up to 31 August 2019
30 Jan 2020 DS02 Withdraw the company strike off application
22 Jan 2020 DS01 Application to strike the company off the register
04 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
27 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
22 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
18 Mar 2018 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX to 104 Elite House St. Annes Street London E14 7PT on 18 March 2018
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
15 Aug 2017 PSC01 Notification of Peter Kralik as a person with significant control on 3 August 2016
08 May 2017 AD01 Registered office address changed from 3 the Refinery Jacob Street Bristol BS2 0HS United Kingdom to Kemp House 160 City Road London London EC1V 2NX on 8 May 2017
13 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1