- Company Overview for KUNICK (109) LIMITED (01434201)
- Filing history for KUNICK (109) LIMITED (01434201)
- People for KUNICK (109) LIMITED (01434201)
- Charges for KUNICK (109) LIMITED (01434201)
- Insolvency for KUNICK (109) LIMITED (01434201)
- More for KUNICK (109) LIMITED (01434201)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2013 | 2.24B | Administrator's progress report to 3 April 2013 | |
22 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Jan 2013 | 2.17B | Statement of administrator's proposal | |
14 Jan 2013 | 2.16B | Statement of affairs with form 2.14B | |
15 Nov 2012 | AD01 | Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 15 November 2012 | |
14 Nov 2012 | 2.12B | Appointment of an administrator | |
02 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
02 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
20 Aug 2012 | AR01 |
Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-08-20
|
|
20 Aug 2012 | TM01 | Termination of appointment of Christopher Butler as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Andrew Brown as a director | |
20 Aug 2012 | AD01 | Registered office address changed from C/O Leisure Connection Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 20 August 2012 | |
03 Aug 2012 | AD01 | Registered office address changed from Horsforth Mills Low Lane Horsforth LS18 4ER on 3 August 2012 | |
02 Aug 2012 | AA | Full accounts made up to 1 October 2011 | |
26 Jul 2012 | TM01 | Termination of appointment of Christopher Butler as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Andrew Brown as a director | |
25 Jul 2012 | CERTNM |
Company name changed gamestec leisure LIMITED\certificate issued on 25/07/12
|
|
25 Jul 2012 | CONNOT | Change of name notice | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
20 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders |