Advanced company searchLink opens in new window

KULITE EUROPE LIMITED

Company number 02289860

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2014 DS01 Application to strike the company off the register
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
04 Jun 2014 AA
24 Apr 2014 AUD Auditor's resignation
14 Mar 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 14 March 2014
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
25 Jul 2013 AP01 Appointment of Abraham Morcos as a director on 30 June 2013
24 Jul 2013 AP03 Appointment of Abraham Morcos as a secretary on 30 June 2013
24 Jul 2013 TM01 Termination of appointment of Michael Robert Eckstein as a director on 30 June 2013
24 Jul 2013 TM02 Termination of appointment of Michael Robert Eckstein as a secretary on 30 June 2013
16 May 2013 AA
07 Aug 2012 AA
27 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
29 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
25 Jul 2011 AA
28 Oct 2010 AD01 Registered office address changed from Tenon Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 28 October 2010
02 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Anthony Kurtz as a director
30 Jul 2010 AP01 Appointment of Mrs Nora Isaac Kurtz as a director
27 May 2010 AA Full accounts made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 23 July 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Dr John William Hender Chivers on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Dr Anthony David Kurtz on 1 October 2009