- Company Overview for KURA AVIATION LIMITED C.I.C. (09012339)
- Filing history for KURA AVIATION LIMITED C.I.C. (09012339)
- People for KURA AVIATION LIMITED C.I.C. (09012339)
- Insolvency for KURA AVIATION LIMITED C.I.C. (09012339)
- More for KURA AVIATION LIMITED C.I.C. (09012339)
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) |
---|---|---|---|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | TM01 | Termination of appointment of Fraser William Daun as a director on 1 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Carl Dominic Phelan as a director on 1 February 2016 | |
18 Dec 2015 | AP01 | Appointment of Mr James Richard Hall as a director on 12 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Philip Duncan Edwards as a director on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Fraser William Daun as a director on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Carl Dominic Phelan as a director on 11 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Oct 2015 | CERTNM |
Company name changed kura aviation LIMITED\certificate issued on 27/10/15
|
|
27 Oct 2015 | CICCON |
Change of name
|
|
27 Oct 2015 | CONNOT | Change of name notice | |
29 Jun 2015 | TM01 | Termination of appointment of Michael Robert Willers as a director on 29 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
28 Apr 2015 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Unit 1 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP | |
04 Sep 2014 | CH01 | Director's details changed for Mr Michael Robert Willers on 4 September 2014 | |
01 Aug 2014 | AA01 | Current accounting period extended from 30 April 2015 to 30 September 2015 | |
25 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
25 Jun 2014 | AD02 | Register inspection address has been changed | |
16 Jun 2014 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England on 16 June 2014 | |
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|