- Company Overview for KURV LABS LIMITED (09264920)
- Filing history for KURV LABS LIMITED (09264920)
- People for KURV LABS LIMITED (09264920)
- More for KURV LABS LIMITED (09264920)
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) |
---|---|---|---|
11 Jan 2019 | PSC04 | Change of details for Dr Pelpolage Goonatllake as a person with significant control on 1 October 2018 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Pelpolage Suran Asitha Goonatilake on 1 October 2018 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Pelpolage Suran Asitha Goonatilake on 1 October 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
14 Feb 2018 | AD01 | Registered office address changed from Ashridge Fitzroy Park Highgate London N6 6HX United Kingdom to 10 Queen Street Place London EC4R 1AG on 14 February 2018 | |
29 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
18 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | PSC07 | Cessation of John Patrick Kennedy as a person with significant control on 31 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Pelpolage Goonatllake as a person with significant control on 17 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr John Patrick Kennedy as a person with significant control on 25 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Dr Pelpolage Goonatllake as a person with significant control on 25 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr John Patrick Kennedy as a person with significant control on 25 July 2017 | |
26 Jul 2017 | CH03 | Secretary's details changed for Mr John Patrick Kennedy on 25 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Ashridge Fitzroy Park Highgate London N6 6HX to Ashridge Fitzroy Park Highgate London N6 6HX on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr John Patrick Kennedy on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr John Patrick Kennedy on 25 July 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of a director | |
13 Jan 2017 | TM01 | Termination of appointment of Michael Stuart Grierson as a director on 6 March 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates |