Advanced company searchLink opens in new window

MUKURU LIMITED

Company number 08964810

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)
07 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Apr 2018 AD01 Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 23 April 2018
08 Jan 2018 LIQ01 Declaration of solvency
08 Dec 2017 600 Appointment of a voluntary liquidator
08 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-22
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 AA Full accounts made up to 29 February 2016
29 Mar 2016 AD01 Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016
05 Nov 2015 AP03 Appointment of Owen Dougal Gavin Bennett as a secretary on 5 November 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
28 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
19 Dec 2014 AD01 Registered office address changed from The Grange Grange Road New Buckenham Norwich Norfolk NR16 2AU United Kingdom to The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP on 19 December 2014
19 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 28 February 2015
02 Dec 2014 AP01 Appointment of Mr John Stewart Fuller as a director on 17 November 2014
02 Dec 2014 TM01 Termination of appointment of Isobel Chirodian as a director on 17 November 2014
15 Sep 2014 AD01 Registered office address changed from 21 Hillbrow Hove BN3 6QG United Kingdom to The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP on 15 September 2014
08 Sep 2014 CERTNM Company name changed settlewise LIMITED\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 2