GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon Warwickshire CV37 9QY England to 158 Edmund Street Birmingham West Midlands B3 2HB on 2019-08-02
filed on: 2nd, August 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-01
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-01-28
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon Warwickshire CV37 9QY on 2018-05-29
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-02
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-04 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 2017-10-19
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-06
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-10
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 2017-05-30
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, January 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-03-31
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-02-01
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-01 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-16: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2016-02-01
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-12
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-11
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-11
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-11
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-23 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 27th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kura aviation LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: 2015-06-29
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-04 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Unit 1 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP at an unknown date
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-09-04 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-04-30 to 2015-09-30
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2014-04-25: 100.00 GBP
capital
|
|