Advanced company searchLink opens in new window

KCR HOLDINGS LTD

Company number NI613339

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)
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
  • GBP 100
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
  • GBP 100
09 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015