About

Registered Number: 05160270
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 12379, 12379 PO BOX 12376, Colchester, Essex, CO1 9QJ,

 

Having been setup in 2004, Krts Ltd have registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". The current directors of Krts Ltd are listed as Renouf, Denise Alma, Renouf, Kenneth Christian. We don't know the number of employees at Krts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENOUF, Denise Alma 22 June 2004 - 1
RENOUF, Kenneth Christian 22 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 29 June 2017
CS01 - N/A 28 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 13 February 2017
AD01 - Change of registered office address 03 July 2016
AD01 - Change of registered office address 03 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 18 April 2016
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH03 - Change of particulars for secretary 22 June 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 December 2007
DISS40 - Notice of striking-off action discontinued 04 December 2007
652C - Withdrawal of application for striking off 28 November 2007
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2007
652a - Application for striking off 09 July 2007
AA - Annual Accounts 30 April 2007
225 - Change of Accounting Reference Date 30 April 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.