Advanced company searchLink opens in new window

KURA CONSULTANCY LTD

Company number 08878770

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-12
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
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