Advanced company searchLink opens in new window

KUTSCHERA LTD

Company number 06620194

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
13 Jul 2011 AA Total exemption full accounts made up to 5 October 2010
07 Mar 2011 AA01 Previous accounting period extended from 12 June 2010 to 5 October 2010
26 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2011 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
25 Jan 2011 CH04 Secretary's details changed for Gibson Secretaries Ltd on 13 June 2010
17 Jan 2011 CH01 Director's details changed for Markus Kutschera on 17 January 2011
17 Jan 2011 AD01 Registered office address changed from 5 Recreation Road Gorleston Great Yarmouth NR31 6LX on 17 January 2011
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 AA Total exemption full accounts made up to 12 June 2009
18 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2009 AR01 Annual return made up to 13 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2008 288a Director appointed markus kutschera
20 Jun 2008 288a Secretary appointed gibson secretaries LTD
20 Jun 2008 225 Accounting reference date shortened from 30/06/2009 to 12/06/2009
16 Jun 2008 288b Appointment Terminated Director form 10 directors fd LTD
13 Jun 2008 NEWINC Incorporation