Advanced company searchLink opens in new window

KURE H20 HOLDINGS LIMITED

Company number 10128848

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)
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
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/10/2017.
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/10/2017 and on 05/03/2018 (shareholder information change)
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
  • GBP 105.264
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-18
  • GBP 100