- Company Overview for KURE H20 HOLDINGS LIMITED (10128848)
- Filing history for KURE H20 HOLDINGS LIMITED (10128848)
- People for KURE H20 HOLDINGS LIMITED (10128848)
- More for KURE H20 HOLDINGS LIMITED (10128848)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | AD01 | Registered office address changed from 10 Park View Road Sutton Coldfield B74 4PP England to 3 the Stonehouse the Cross Nympsfield Stonehouse GL10 3TU on 30 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Nicholas Joslin as a director on 17 January 2019 | |
14 Dec 2018 | TM01 | Termination of appointment of Kevin Thornton as a director on 1 December 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 20/24 the Whitehouse Off Halford Street Tamworth Staffs B79 7QF United Kingdom to 10 Park View Road Sutton Coldfield B74 4PP on 19 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
05 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 17/04/2017 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 17/04/2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom to 20/24 the Whitehouse Off Halford Street Tamworth Staffs B79 7QF on 15 August 2017 | |
09 May 2017 | CS01 |
Confirmation statement made on 17 April 2017 with updates
|
|
04 Apr 2017 | AP01 | Appointment of Daniel Lee as a director on 28 March 2017 | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
16 Jan 2017 | AP01 | Appointment of Mr Kevin Thornton as a director on 16 January 2017 | |
16 Dec 2016 | AD01 | Registered office address changed from 20/24 the Whitehouse Off Halford Street Tamworth Staffs B79 7QF United Kingdom to 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 16 December 2016 | |
18 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-18
|