- Company Overview for KURA CONSULTANCY LTD (08878770)
- Filing history for KURA CONSULTANCY LTD (08878770)
- People for KURA CONSULTANCY LTD (08878770)
- Insolvency for KURA CONSULTANCY LTD (08878770)
- More for KURA CONSULTANCY LTD (08878770)
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) |
---|---|---|---|
16 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 June 2021 | |
24 Jun 2020 | AD01 | Registered office address changed from The Pump House Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England to 158 Edmund Street Birmingham West Midlands B3 2HB on 24 June 2020 | |
23 Jun 2020 | LIQ02 | Statement of affairs | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2019 | AD01 | Registered office address changed from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England to The Pump House Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 11 July 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Mr James Richard Hall on 17 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mrs Isobel Hall on 25 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Philip Duncan Edwards as a director on 1 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 13 Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 12 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
27 Feb 2018 | AD01 | Registered office address changed from Unit 1, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 13 Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 27 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of a director | |
26 Feb 2018 | TM01 | Termination of appointment of Fraser William Daun as a director on 1 February 2016 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
28 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2016 |