KUK REALISATIONS 2024 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Notice of move from Administration to Dissolution

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

11/07/2411 July 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-07-11

View Document

08/05/248 May 2024 Notice of deemed approval of proposals

View Document

20/04/2420 April 2024 Statement of administrator's proposal

View Document

20/04/2420 April 2024 Statement of affairs with form AM02SOA

View Document

11/04/2411 April 2024 Appointment of an administrator

View Document

10/04/2410 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 022913640002

View Document

05/04/245 April 2024 Certificate of change of name

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

28/11/2328 November 2023 Termination of appointment of Cornelis Henricks Maria Cools as a director on 2023-10-18

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

25/01/2325 January 2023 Notification of Morpheus Ventures Limited as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Cessation of Constantinos Constantinides as a person with significant control on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022913640002

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CESSATION OF DEMETRIS PAPAPRODROMOU AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINOS CONSTANTINIDES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 DIRECTOR APPOINTED MR CORNELIS HENRICKS MARIA COOLS

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR JOHN PATRICK LAVERTY

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CESSATION OF KG SUPPLIES LIMITED AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMETRIS PAPAPRODROMOU

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / KG SUPPLIED LIMITED / 26/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED NICHOLAS HUGO WESTON

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WESTON

View Document

12/10/1212 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 5TH FLOORSHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED NICHOLAS HUGO WESTON

View Document

06/10/116 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM CENTURY HOUSE 11 ST PETER'S SQUARE MANCHESTER M2 3DN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED SIMON CHARLES EDWARDS

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA VERA MORRIS / 12/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: CLB 14 WOOD STREET BOLTON LANCASHIRE BL1 1DZ

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: CLB CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 COMPANY NAME CHANGED SPRINGLEADER BEVERAGE SERVICES L IMITED CERTIFICATE ISSUED ON 22/04/98

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: CHELFORD MACCLESFIELD CHESHIRE SK11 9BD

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 Full accounts made up to 1993-12-31

View Document

03/10/943 October 1994

View Document

03/10/933 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 Full accounts made up to 1992-12-31

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993

View Document

14/12/9214 December 1992 NC INC ALREADY ADJUSTED 19/11/92

View Document

14/12/9214 December 1992 £ NC 50000/250000 19/11/92

View Document

14/12/9214 December 1992 Resolutions

View Document

14/12/9214 December 1992

View Document

14/12/9214 December 1992

View Document

05/12/925 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 Full group accounts made up to 1991-12-31

View Document

12/10/9212 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/922 April 1992

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 Full group accounts made up to 1990-12-31

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9127 September 1991

View Document

03/10/903 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 Full group accounts made up to 1989-12-31

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 18/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990

View Document

05/02/895 February 1989

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/89

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED CAUSELOT LIMITED CERTIFICATE ISSUED ON 18/01/89

View Document

12/12/8812 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 NC INC ALREADY ADJUSTED

View Document

02/11/882 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/88

View Document

28/10/8828 October 1988 Memorandum and Articles of Association

View Document

28/10/8828 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8828 October 1988 ALTER MEM AND ARTS 270988

View Document

28/10/8828 October 1988 Memorandum and Articles of Association

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company