Advanced company searchLink opens in new window

KORE THERAPY LTD

Company number 04841351

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Nov 2014 MR01 Registration of charge 048413510001, created on 5 November 2014
07 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Aug 2010 AD01 Registered office address changed from 2a Leach Lane Lytham St. Annes Lancashire FY8 3AP United Kingdom on 26 August 2010
26 Aug 2010 AD01 Registered office address changed from First Floor Cube Builings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 26 August 2010
29 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for John Brazier on 22 July 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Aug 2009 CERTNM Company name changed oriental body balance international LTD\certificate issued on 24/08/09
31 Jul 2009 363a Return made up to 22/07/09; full list of members
14 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008