- Company Overview for KAURI INVESTMENTS LIMITED (05404138)
- Filing history for KAURI INVESTMENTS LIMITED (05404138)
- People for KAURI INVESTMENTS LIMITED (05404138)
- Charges for KAURI INVESTMENTS LIMITED (05404138)
- More for KAURI INVESTMENTS LIMITED (05404138)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to C/O Cullen Investments, Bridge House 181 Queen Victoria Street, London EC4V 4EG on 6 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
10 Apr 2018 | TM02 | Termination of appointment of Bede William Brown as a secretary on 26 February 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Quentin Brown as a secretary on 26 February 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Quentin Brown as a director on 26 February 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Julian Edward Brown as a director on 12 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Don Alexander Stanway as a person with significant control on 10 October 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from C/O Cullen Investments 8th Floor 1 Knightsbridge Green London SW1X 7NE to Mount Manor House 16 the Mount Guildford GU2 4HN on 18 January 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Quentin Brown on 15 October 2012 |