- Company Overview for KUKRI PARTNERS LIMITED (08204343)
- Filing history for KUKRI PARTNERS LIMITED (08204343)
- People for KUKRI PARTNERS LIMITED (08204343)
- Insolvency for KUKRI PARTNERS LIMITED (08204343)
- More for KUKRI PARTNERS LIMITED (08204343)
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) |
---|---|---|---|
17 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 May 2019 | 600 | Appointment of a voluntary liquidator | |
07 May 2019 | AD01 | Registered office address changed from Browfort Cottage Dunkirk Hill Devizes Wiltshire SN10 2BG to 41 Kingston Street Cambridge CB1 2NU on 7 May 2019 | |
03 May 2019 | LIQ01 | Declaration of solvency | |
03 May 2019 | LIQ MISC RES | Resolution INSOLVENCY:re distribution of assets in specie | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 January 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
11 Jan 2018 | AAMD | Amended micro company accounts made up to 30 September 2017 | |
28 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
10 Sep 2013 | AR01 | Annual return made up to 6 September 2013 with full list of shareholders | |
10 Jul 2013 | AD01 | Registered office address changed from 29 Pownall Road Larkhill Salisbury Wilts SP4 8LX England on 10 July 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Mrs Eleanor Jane Walton on 27 June 2013 | |
06 Sep 2012 | NEWINC |
Incorporation
|