KREOS CAPITAL IV (UK) LIMITED

07758282
GROUND FLOOR PORTLAND HOUSE 54 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AP

Documents

Documents
Date Category Description Pages
23 Jan 2025 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
06 Dec 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 Nov 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2023 resolution Resolution 1 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2023 accounts Annual Accounts 3 Buy now
31 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2021 officers Change of particulars for director (Mr Parag Himatlal Gandesha) 2 Buy now
22 Oct 2021 accounts Annual Accounts 20 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 mortgage Registration of a charge 6 Buy now
16 Nov 2020 accounts Annual Accounts 19 Buy now
07 Oct 2020 officers Appointment of director (Mr Parag Himatlal Gandesha) 2 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 officers Termination of appointment of director (Simon George Michael Hirtzel) 1 Buy now
10 Oct 2019 accounts Annual Accounts 17 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 19 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 officers Termination of appointment of director (Luca Colciago) 1 Buy now
04 Jul 2018 officers Termination of appointment of director (Luca Colciago) 1 Buy now
09 Nov 2017 accounts Annual Accounts 17 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2016 accounts Annual Accounts 17 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2016 mortgage Registration of a charge 50 Buy now
11 Nov 2015 accounts Annual Accounts 13 Buy now
09 Sep 2015 annual-return Annual Return 6 Buy now
23 Jul 2015 officers Appointment of director (Mr Ross David Ahlgren) 2 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 13 Buy now
13 Sep 2013 accounts Annual Accounts 13 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 officers Appointment of director (Mr Simon George Michael Hirtzel) 2 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 accounts Annual Accounts 2 Buy now
08 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2011 incorporation Incorporation Company 23 Buy now