- Company Overview for KCR HOLDINGS LTD (NI613339)
- Filing history for KCR HOLDINGS LTD (NI613339)
- People for KCR HOLDINGS LTD (NI613339)
- Charges for KCR HOLDINGS LTD (NI613339)
- More for KCR HOLDINGS LTD (NI613339)
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) |
---|---|---|---|
25 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
26 Jun 2024 | AD01 | Registered office address changed from 43 Lisburn Avenue Belfast BT9 7FX Northern Ireland to 37 Malone Road Belfast BT9 6RX on 26 June 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
26 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
18 Feb 2020 | MR04 | Satisfaction of charge NI6133390005 in full | |
18 Feb 2020 | MR04 | Satisfaction of charge NI6133390004 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge NI6133390001 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge NI6133390006 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge NI6133390003 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge NI6133390007 in full | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | PSC01 | Notification of Robert Craig Mcgrugan as a person with significant control on 9 July 2019 | |
09 Sep 2019 | PSC01 | Notification of Richard Harold Thomas Watters as a person with significant control on 9 July 2019 | |
09 Sep 2019 | PSC01 | Notification of Robin Niall Graham as a person with significant control on 9 July 2019 | |
09 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 September 2019 |