Advanced company searchLink opens in new window

KOURTNEYCO LIMITED

Company number 09164284

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 0.5
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
21 Nov 2017 SH20 Statement by Directors
21 Nov 2017 CAP-SS Solvency Statement dated 31/10/17
21 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
22 Sep 2016 MR04 Satisfaction of charge 091642840001 in full
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
24 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
14 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
10 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
12 Jan 2015 TM01 Termination of appointment of Shakira Omowunmi Araba Adigun-Boaye as a director on 23 September 2014
12 Jan 2015 AP01 Appointment of Ms Shakira Omowunmi Araba Adigun-Boaye as a director on 4 September 2014
08 Jan 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 September 2014
23 Sep 2014 TM01 Termination of appointment of Ian David Hadfield Wood as a director on 23 September 2014
23 Sep 2014 TM01 Termination of appointment of William De Bretton Priestley as a director on 23 September 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2014 MR01 Registration of charge 091642840001, created on 5 September 2014
11 Sep 2014 AA01 Current accounting period extended from 31 August 2015 to 30 September 2015
11 Sep 2014 AP01 Appointment of Mr Stephen Burns as a director on 5 September 2014
11 Sep 2014 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Laurence Brian Keen as a director on 5 September 2014