KRYPTON TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/10/2210 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-10

View Document

08/12/218 December 2021 Liquidators' statement of receipts and payments to 2021-11-12

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM ARION BUSINESS CENTRE HARRIET HOUSE 118 HIGH STREET ERDINGTON, BIRMINGHAM WEST MIDLANDS B23 6BG UNITED KINGDOM

View Document

20/11/1920 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1920 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1920 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ZINZILE MKHOSI

View Document

16/08/1916 August 2019 CESSATION OF ZINZILE ZIHLOBOZAMI MKHOSI AS A PSC

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067297000004

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067297000003

View Document

08/09/188 September 2018 CESSATION OF FLORENCE MABUZA AS A PSC

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 34 FOUNTAIN BUSINESS PARK FOUNTAIN LANE OLDBURY WEST MIDLANDS B69 3BH ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR FLORENCE MABUZA

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR DAVID KHONZOKUHLE MKHOSI

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 1151 SAFESTORE OLDBURY BIRCHLEY INDUSTRIAL ESTATE BIRCHFIELD LANE OLDBURY WEST MIDLANDS B69 1DT ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM UNIT 1308 SAFESTORE BIRMINGHAM CENTRAL INTERNATIONAL HOUSE STANIFORTH STREET, ASTON BIRMINGHAM WEST MIDLANDS B4 7DN

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067297000004

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY MILIDZI MOYO MKHOSI

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

14/03/1514 March 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MRS FLORENCE MABUZA

View Document

29/11/1329 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 100

View Document

05/11/135 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM UNIT A2 OYO BUSINESS UNITS PARK LANE BIRMINGHAM WEST MIDLANDS B35 6AN UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067297000003

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZINZILE ZIHLOBOZAMI MKHOSI / 18/01/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM UNIT A2 OYO BUSINESS UNITS PARK LANE CASTLE VALE BIRMINGHAM WEST MIDLANDS B35 6LJ UNITED KINGDOM

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZINZILE ZIHLOBOZAMI MABUZA / 11/06/2011

View Document

11/11/1011 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZINZILE ZIHLOBOZAMI MABYZA / 30/09/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 21 BREAM GARDENS EAST HAM LONDON E6 6HX UNITED KINGDOM

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MILIDZI NQABUTHO MOYO MKHOSI / 23/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZINZILE ZIHLOBOZAMI MABYZA / 23/12/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY KHUNZOKUHLE MOYO MKHUSI

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MILIDZI NQABUTHO MOYO MKHOSI

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ZINZILE ZIHLOBOZAMI MABYZA

View Document

18/11/0818 November 2008 SECRETARY APPOINTED KHUNZOKUHLE DAVID MOYO MKHUSI

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

22/10/0822 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

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