Advanced company searchLink opens in new window

KUSUTRA LTD

Company number 08299651

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)
24 Jan 2019 RT01 Administrative restoration application
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 AR01 Annual return made up to 30 December 2014 with full list of shareholders
21 Mar 2018 AA Total exemption small company accounts made up to 30 November 2016
21 Mar 2018 RT01 Administrative restoration application
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
03 Jul 2017 PSC01 Notification of Kristian Vitagliano as a person with significant control on 21 June 2017
05 Oct 2016 TM01 Termination of appointment of Kristian Vitagliano as a director on 21 June 2016
04 Oct 2016 AP01 Appointment of Ms Fatima Mamma as a director on 1 August 2016
04 Oct 2016 TM01 Termination of appointment of Youssef Mandari as a director on 1 August 2016
25 Aug 2016 AP01 Appointment of Mr Youssef Mandari as a director on 1 August 2016
02 Aug 2016 AD01 Registered office address changed from , 601 International House Regent Street, London, W1B 2QD to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 2 August 2016
25 Jul 2016 TM01 Termination of appointment of Mario Danese as a director on 25 July 2016
25 Jun 2016 AAMD Amended total exemption full accounts made up to 30 November 2014
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 AP01 Appointment of Mr. Kristian Vitagliano as a director on 21 June 2016
22 Jun 2016 TM01 Termination of appointment of Pasquale Granato as a director on 21 June 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jun 2016 AP01 Appointment of Mr Mario Danese as a director on 1 June 2016
14 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Nov 2015 AP01 Appointment of Mr Pasquale Granato as a director on 4 November 2015
12 Nov 2015 CERTNM Company name changed consortium solutions LTD\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11