- Company Overview for KUFLINK BRIDGING LTD (07889226)
- Filing history for KUFLINK BRIDGING LTD (07889226)
- People for KUFLINK BRIDGING LTD (07889226)
- Charges for KUFLINK BRIDGING LTD (07889226)
- More for KUFLINK BRIDGING LTD (07889226)
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) |
---|---|---|---|
05 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
04 Aug 2023 | AD01 | Registered office address changed from 21 West Street Gravesend DA11 0BF England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 4 August 2023 | |
14 Jul 2023 | MR01 | Registration of charge 078892260001, created on 12 July 2023 | |
07 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
12 Jan 2022 | AA | Full accounts made up to 30 June 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
09 Sep 2021 | AA |
Full accounts made up to 30 June 2020
|
|
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | AUD | Auditor's resignation | |
24 Feb 2021 | AA | Full accounts made up to 30 June 2019 | |
04 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
25 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
08 Nov 2018 | AD01 | Registered office address changed from PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF England to 21 West Street Gravesend DA11 0BF on 8 November 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Steven Frederick Moody as a director on 18 September 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to PO Box DA11 0BF 21 West Street West Street Gravesend Kent DA11 0BF on 5 July 2018 | |
21 Jun 2018 | SH08 | Change of share class name or designation | |
20 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|