- Company Overview for KURSK LIMITED (12647294)
- Filing history for KURSK LIMITED (12647294)
- People for KURSK LIMITED (12647294)
- More for KURSK LIMITED (12647294)
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 |