KROWN RUST CONTROL LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/04/2210 April 2022 Cessation of Roberts Zvaigzne as a person with significant control on 2022-01-01

View Document

10/04/2210 April 2022 Termination of appointment of Roberts Zvaigzne as a director on 2022-03-10

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-08 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CESSATION OF RAIVIS ALKSNIS AS A PSC

View Document

08/03/208 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSKARS SPRINGIS

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTS ZVAIGZNE / 23/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OSKARS SPRINGIS / 23/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF ANDRIS ALKSNIS AS A PSC

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDRIS ALKSNIS / 10/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDRIS ALKSNIS / 10/08/2017

View Document

16/08/1716 August 2017 SAIL ADDRESS CREATED

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTS ZVAIGZNE / 10/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OSKARS SPRINGIS / 10/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERTS ZVAIGZNE / 10/08/2017

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

08/03/178 March 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

09/12/169 December 2016 CURRSHO FROM 31/03/2016 TO 30/06/2015

View Document

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY OSKARS SPRINGIS

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR OSKARS SPRINGIS

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAIVIS ALKSNIS

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAIVIS ALKSNIS / 01/08/2015

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR OSKARS SPRINGIS

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTS ZVAIGZNE / 01/08/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 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