KURYAKIN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

KURYAKIN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03980377

Incorporation date

26/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield S8 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Termination of appointment of Nathan Wilcynski as a director on 2023-11-30
dot icon05/10/2023
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Current accounting period extended from 2023-04-26 to 2023-09-30
dot icon03/07/2023
Micro company accounts made up to 2022-04-30
dot icon03/04/2023
Previous accounting period shortened from 2022-04-27 to 2022-04-26
dot icon19/01/2023
Previous accounting period shortened from 2022-04-28 to 2022-04-27
dot icon09/01/2023
Notification of Nathan Wilcynski as a person with significant control on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon10/08/2022
Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 2022-08-10
dot icon03/03/2022
Micro company accounts made up to 2021-04-30
dot icon16/02/2022
Appointment of Mr Nathan Wilcynski as a director on 2022-02-16
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon09/12/2021
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon29/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-04-30
dot icon12/02/2021
Termination of appointment of Riszard Wilczynski as a secretary on 2020-12-21
dot icon12/02/2021
Termination of appointment of Riszard Wilczynski as a director on 2020-12-21
dot icon12/02/2021
Cessation of Riszard Wilczynski as a person with significant control on 2020-12-21
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon27/04/2018
Micro company accounts made up to 2017-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon08/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Riszard Wilczynski on 2010-04-22
dot icon04/06/2010
Secretary's details changed for Mr Riszard Wilczynski on 2010-04-22
dot icon04/06/2010
Director's details changed for Mr Nicholas Richard Bartholomew on 2010-04-22
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 26/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 26/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 26/04/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 26/04/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 26/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/05/2003
Return made up to 26/04/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/11/2002
Particulars of mortgage/charge
dot icon05/09/2002
Registered office changed on 05/09/02 from: 501 glossop road sheffield south yorkshire S10 2QE
dot icon21/05/2002
Return made up to 26/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 26/04/01; full list of members
dot icon26/07/2000
Resolutions
dot icon24/05/2000
Ad 15/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon02/05/2000
Secretary resigned
dot icon26/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
88.89K
-
0.00
-
-
2022
2
85.99K
-
0.00
-
-
2023
2
16.99K
-
0.00
-
-
2023
2
16.99K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.99K £Descended-80.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, Nicholas Richard
Director
26/04/2000 - Present
10
Wilczynski, Riszard
Director
26/04/2000 - 21/12/2020
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/2000 - 26/04/2000
99600
Mr Nathan Wilcynski
Director
16/02/2022 - 30/11/2023
-
Wilczynski, Riszard
Secretary
26/04/2000 - 21/12/2020
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KURYAKIN INVESTMENTS LIMITED

KURYAKIN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 26/04/2000 with the registered office located at C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield S8 0TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KURYAKIN INVESTMENTS LIMITED?

toggle

KURYAKIN INVESTMENTS LIMITED is currently Dissolved. It was registered on 26/04/2000 and dissolved on 28/05/2024.

Where is KURYAKIN INVESTMENTS LIMITED located?

toggle

KURYAKIN INVESTMENTS LIMITED is registered at C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield S8 0TB.

What does KURYAKIN INVESTMENTS LIMITED do?

toggle

KURYAKIN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does KURYAKIN INVESTMENTS LIMITED have?

toggle

KURYAKIN INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for KURYAKIN INVESTMENTS LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.