- Company Overview for KCU MEDICARE LTD (06452455)
- Filing history for KCU MEDICARE LTD (06452455)
- People for KCU MEDICARE LTD (06452455)
- More for KCU MEDICARE LTD (06452455)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2018 | DS01 | Application to strike the company off the register | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
14 Dec 2015 | CH03 | Secretary's details changed for Mr Philip Anthony Cowman on 14 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Sep 2012 | CH01 | Director's details changed for Dr Kenneth Uzoka on 14 September 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Ucha Uzoka on 14 September 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |