Advanced company searchLink opens in new window

KURSK LIMITED

Company number 12647294

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
21 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12647294 - Companies House Default Address, Cardiff, CF14 8LH on 21 March 2024
21 Mar 2024 RP09 Address of officer Mrs Sudhaben Patel changed to 12647294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 March 2024
21 Mar 2024 RP09 Address of officer Mr Virgil Zabava changed to 12647294 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 March 2024
15 Sep 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jan 2023 AP01 Appointment of Mrs Sudhaben Patel as a director on 2 January 2023
04 Jan 2023 TM01 Termination of appointment of Virgil Zabava as a director on 2 January 2023
04 Jan 2023 PSC07 Cessation of Virgil Zabava as a person with significant control on 2 January 2023
07 Dec 2022 AD01 Registered office address changed from 129 Mile End Road London E1 4BJ England to Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF on 7 December 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 AA Micro company accounts made up to 30 June 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 PSC01 Notification of Virgil Zabava as a person with significant control on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 129 Mile End Road London E1 4BJ on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 18 August 2021
18 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 18 August 2021
18 Aug 2021 AP01 Appointment of Mr Virgil Zabava as a director on 18 August 2021
08 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates