KRAFIELD DESIGN LIMITED
Company Documents
Date | Description |
---|---|
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/12/152 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 32 WOODSTOCK GROVE SHEPARDS BUSH LONDON W14 0JZ ENGLAND |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 32 WOODSTOCK GROVE SHEPARDS BUSH LONDON W12 8LE ENGLAND |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM JAFFER & CO 7 HAZLITT MEWS HAZLITT ROAD OLYMPIA W14 0JZ UNITED KINGDOM |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM UNIT 5 COLONNADE WALK 123 BUCKINGHAM PALACE ROAD VICTORIA LONDON SW1W 9SH |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAYKAL / 23/10/2009 |
23/10/0923 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RAHHAL / 23/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM JAFFER AND CO CHARTERED ACCOUNTANTS 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ |
24/10/0724 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/01/0725 January 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0521 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | DIRECTOR RESIGNED |
01/06/031 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: AMBASSADOR HOUSE 2 CAVENDISH AVENUE HARROW MIDDLESEX HA1 3RW |
18/12/0218 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0222 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED |
10/01/0210 January 2002 | SECRETARY RESIGNED |
10/01/0210 January 2002 | DIRECTOR RESIGNED |
10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
24/10/0124 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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