Advanced company searchLink opens in new window

KULLETON INTERNATIONAL (U.K) LTD

Company number 03048551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2012 DS01 Application to strike the company off the register
03 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
29 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-04-29
  • GBP 15,000
14 Dec 2010 AA Total exemption full accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Victor Adekunle Adenubi on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Miss Adeyemi Ajoke Adenubi on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Mr Charles Adewale Adenubi on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Mr. Victor Oluwaseun Adenubi on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Elizabeth Temitope Adenubi on 21 April 2010
24 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
27 Apr 2009 363a Return made up to 21/04/09; full list of members
27 Apr 2009 288c Director's Change of Particulars / adeyemi adenubi / 26/04/2009 / Title was: , now: miss; HouseName/Number was: , now: 152; Street was: 154 evelyn court, now: evelyn court; Country was: , now: united kingdom; Occupation was: trading, now: student/worker
27 Apr 2009 288c Director and Secretary's Change of Particulars / victor adenubi / 26/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 39; Street was: 39 dalton street, now: dalton street; Country was: , now: united kingdom
27 Apr 2009 288c Director's Change of Particulars / victor adenubi / 26/04/2009 / Title was: , now: mr.; HouseName/Number was: , now: 152; Street was: 154 evelyn court, now: evelyn court; Country was: , now: united kingdom
27 Apr 2009 288c Director's Change of Particulars / charles adenubi / 26/04/2009 / Nationality was: nigerian, now: british
26 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
06 May 2008 363a Return made up to 21/04/08; full list of members
05 May 2008 288c Director's Change of Particulars / charles adenubi / 02/05/2008 / Nationality was: nigerian, now: british; Title was: , now: mr; HouseName/Number was: , now: 39; Street was: 39 dalton street, now: dalton street; Country was: , now: united kingdom
08 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
17 May 2007 288a New director appointed
17 May 2007 288a New director appointed
17 May 2007 363s Return made up to 21/04/07; change of members