KRANKEEN LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Registered office address changed from Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2024-05-17

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

11/06/2111 June 2021 CESSATION OF MARJOLA BELINJEHI AS A PSC

View Document

02/06/212 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA PEREDA

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARJOLA BELINJEHI

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MRS ROWENA PEREDA

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 13 ARUNDEL STREET WALSALL WS1 4BY ENGLAND

View Document

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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