Advanced company searchLink opens in new window

KURIOUS ARTS LIMITED

Company number 12140186

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)
19 Aug 2024 LIQ02 Statement of affairs
19 Aug 2024 600 Appointment of a voluntary liquidator
19 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-09
12 Aug 2024 AD01 Registered office address changed from Castle House Castle Street Sheffield S3 8LU England to Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 August 2024
01 Jul 2024 TM01 Termination of appointment of Nicholas John Grenville Morgan as a director on 1 July 2024
30 May 2024 AA Micro company accounts made up to 31 August 2023
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 36
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 5 August 2022
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 5 August 2021
10 Nov 2023 PSC07 Cessation of Paul Osborne as a person with significant control on 28 October 2021
10 Nov 2023 PSC04 Change of details for Mr Nicholas John Grenville Morgan as a person with significant control on 10 November 2020
11 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Nov 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
15 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023
18 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Apr 2021 PSC01 Notification of Paul Osborne as a person with significant control on 10 November 2020
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 PSC01 Notification of Adrian Hackett as a person with significant control on 10 November 2020
12 Mar 2021 MR01 Registration of charge 121401860001, created on 9 March 2021