Advanced company searchLink opens in new window

KUKRI PARTNERS LIMITED

Company number 08204343

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-04-12
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted