Advanced company searchLink opens in new window

KUMA EXHIBITIONS LIMITED

Company number 08438975

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)
13 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
01 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018
15 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2017 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 14 December 2017
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-22
06 Dec 2017 LIQ02 Statement of affairs
14 Jun 2017 CS01 Confirmation statement made on 11 March 2017 with updates
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
25 Aug 2016 MR01 Registration of charge 084389750001, created on 19 August 2016
02 Jun 2016 TM01 Termination of appointment of David Charles Rogers as a director on 2 June 2016
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
11 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)