Advanced company searchLink opens in new window

KUK INTERNET SERVICES LIMITED

Company number 05681533

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2013 DS01 Application to strike the company off the register
24 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
24 Jan 2013 CH01 Director's details changed for Stuart Bond on 26 March 2012
06 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Stuart Bond on 11 July 2011
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Candice Bernadette Bond on 20 January 2010
05 Feb 2010 CH01 Director's details changed for Stuart Bond on 20 January 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Feb 2009 288a Director appointed candice bernadette bond
26 Jan 2009 363a Return made up to 20/01/09; full list of members
13 Feb 2008 363a Return made up to 20/01/08; full list of members
14 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Apr 2007 287 Registered office changed on 05/04/07 from: warwick house allenbrook road rosehill estate carlisle cumbria CA1 2UT
22 Feb 2007 363a Return made up to 20/01/07; full list of members
13 Sep 2006 287 Registered office changed on 13/09/06 from: 1 green view, low hesket carlisle cumbria CA4 0EZ
06 Sep 2006 CERTNM Company name changed kukhosting LTD\certificate issued on 06/09/06
06 Feb 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
20 Jan 2006 NEWINC Incorporation