KUSHNER LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-09

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-07-09

View Document

25/07/2325 July 2023 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Pkfgm 15 Westferry Circus Canary Wharf London E14 4HD on 2023-07-25

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of affairs

View Document

09/03/239 March 2023 Director's details changed for Michael Jack Kushner on 2023-02-24

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

09/03/239 March 2023 Change of details for Michael Jack Kushner as a person with significant control on 2023-02-24

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Alexis Kushner as a secretary on 2022-07-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2020-03-31

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/04/1614 April 2016 27/02/15 STATEMENT OF CAPITAL GBP 4

View Document

14/04/1614 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/03/1516 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1321 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

12/07/0512 July 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 13/17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 S80A AUTH TO ALLOT SEC 30/10/02

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: ROCHMAN LANDAU SECRETARIAL SERVI CES 45 MORTIMER STREET LONDON W1W 8HJ

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/028 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information