KRASH KONTROL T/A READYMIX LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Change of details for Mr Robert Rosendahl as a person with significant control on 2025-08-01 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 02/04/252 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/07/2429 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 18/04/2418 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 22/03/2322 March 2023 | Certificate of change of name |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-07-31 |
| 18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
| 18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-07-25 with no updates |
| 17/11/2117 November 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23 Tir Y Farchnad Flat 208 Swansea SA4 3GS on 2021-11-17 |
| 17/11/2117 November 2021 | Registered office address changed from 23 Tir Y Farchnad Flat 208 Swansea SA4 3GS Wales to 23 Tir Y Farchnad Flat 208 Swansea SA4 3GS on 2021-11-17 |
| 17/11/2117 November 2021 | Director's details changed for Mr Robert Rosendahl on 2021-11-17 |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 28/02/2128 February 2021 | DISS REQUEST WITHDRAWN |
| 28/02/2128 February 2021 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
| 13/10/2013 October 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/07/2013 July 2020 | APPLICATION FOR STRIKING-OFF |
| 26/07/1926 July 2019 | 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