- Company Overview for KOURTNEYCO LIMITED (09164284)
- Filing history for KOURTNEYCO LIMITED (09164284)
- People for KOURTNEYCO LIMITED (09164284)
- Charges for KOURTNEYCO LIMITED (09164284)
- More for KOURTNEYCO LIMITED (09164284)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2017 | SH19 |
Statement of capital on 22 December 2017
|
|
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2017 | DS01 | Application to strike the company off the register | |
21 Nov 2017 | SH20 | Statement by Directors | |
21 Nov 2017 | CAP-SS | Solvency Statement dated 31/10/17 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
22 Sep 2016 | MR04 | Satisfaction of charge 091642840001 in full | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
24 Feb 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
10 Mar 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Shakira Omowunmi Araba Adigun-Boaye as a director on 23 September 2014 | |
12 Jan 2015 | AP01 | Appointment of Ms Shakira Omowunmi Araba Adigun-Boaye as a director on 4 September 2014 | |
08 Jan 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Ian David Hadfield Wood as a director on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of William De Bretton Priestley as a director on 23 September 2014 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | MR01 | Registration of charge 091642840001, created on 5 September 2014 | |
11 Sep 2014 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
11 Sep 2014 | AP01 | Appointment of Mr Stephen Burns as a director on 5 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on 11 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Laurence Brian Keen as a director on 5 September 2014 |