- 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) |
---|---|---|---|
09 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
26 Feb 2019 | MR01 | Registration of charge NI6133390007, created on 25 February 2019 | |
14 Feb 2019 | MR01 | Registration of charge NI6133390006, created on 6 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
12 Oct 2018 | AP01 | Appointment of Mr Robert Craig Mcgrugan as a director on 10 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Robin Niall Graham as a director on 10 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Kevin Francis Kerr as a director on 10 October 2018 | |
03 Aug 2018 | MR01 | Registration of charge NI6133390004, created on 30 July 2018 | |
03 Aug 2018 | MR01 | Registration of charge NI6133390005, created on 30 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
23 Feb 2018 | MR01 | Registration of charge NI6133390003, created on 9 February 2018 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2017 | AD01 | Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 43 Lisburn Avenue Belfast BT9 7FX on 12 December 2017 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | MR04 | Satisfaction of charge NI6133390002 in full | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
01 Sep 2016 | MR01 | Registration of charge NI6133390002, created on 26 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD01 | Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 29 June 2016 | |
23 Jun 2016 | MR01 | Registration of charge NI6133390001, created on 8 June 2016 | |
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |