Advanced company searchLink opens in new window

KORU CICS LIMITED

Company number 09137786

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)
14 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2023 AD01 Registered office address changed from Suite a, Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 24 January 2023
24 Jan 2023 LIQ01 Declaration of solvency
24 Jan 2023 600 Appointment of a voluntary liquidator
24 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-18
10 Nov 2022 AA Micro company accounts made up to 31 May 2022
09 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
07 Oct 2021 AA Micro company accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
20 Nov 2020 AA Micro company accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 PSC01 Notification of Ian Douglas Titford as a person with significant control on 30 June 2016
08 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
21 Jul 2014 CH03 Secretary's details changed for Margaret Tupou Fa'aguto on 18 July 2014