- Company Overview for KURVE KIOSKS LTD (11495236)
- Filing history for KURVE KIOSKS LTD (11495236)
- People for KURVE KIOSKS LTD (11495236)
- Insolvency for KURVE KIOSKS LTD (11495236)
- More for KURVE KIOSKS LTD (11495236)
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) |
---|---|---|---|
10 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2021 | |
15 Jun 2020 | AD01 | Registered office address changed from 11 Reading Street Broadstairs Kent CT10 3BD United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 15 June 2020 | |
08 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2020 | LIQ02 | Statement of affairs | |
21 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 June 2019
|
|
03 Jul 2019 | AP01 | Appointment of Alan Wrigley as a director on 3 June 2019 | |
03 Jul 2019 | AP01 | Appointment of Anthony Brian Sampson as a director on 3 June 2019 | |
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
05 Jun 2019 | SH02 | Consolidation of shares on 21 March 2019 | |
02 Nov 2018 | SH02 | Sub-division of shares on 22 October 2018 | |
01 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-01
|