KRAEMER CONSULTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 20/05/2420 May 2024 | Application to strike the company off the register |
| 11/02/2411 February 2024 | Micro company accounts made up to 2023-02-28 |
| 11/02/2411 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 16/01/2416 January 2024 | Director's details changed for Mr Justin Busk on 2023-11-20 |
| 13/01/2413 January 2024 | Registered office address changed from Flat 12, Tavistock House Devonshire Place Eastbourne East Sussex BN21 4AG England to Unit 9 Cornfield Lane Eastbourne East Sussex BN21 4NE on 2024-01-13 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-02-28 |
| 10/08/2110 August 2021 | Termination of appointment of Vincent Charles Busk as a director on 2021-07-02 |
| 10/08/2110 August 2021 | Registered office address changed from 8 Hill Rise Seaford BN25 2UA England to Flat 12, Tavistock House Devonshire Place Eastbourne East Sussex BN21 4AG on 2021-08-10 |
| 10/08/2110 August 2021 | Appointment of Mr Justin Busk as a director on 2021-08-10 |
| 10/08/2110 August 2021 | Notification of Justin Busk as a person with significant control on 2021-08-10 |
| 10/08/2110 August 2021 | Cessation of Vincent Charles Busk as a person with significant control on 2021-08-10 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 02/11/192 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 35 OVER STREET BRIGHTON BN1 4EE ENGLAND |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 08/02/178 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company