- Company Overview for THE KOBAL LIBRARY LIMITED (00965129)
- Filing history for THE KOBAL LIBRARY LIMITED (00965129)
- People for THE KOBAL LIBRARY LIMITED (00965129)
- Charges for THE KOBAL LIBRARY LIMITED (00965129)
- More for THE KOBAL LIBRARY LIMITED (00965129)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
17 Sep 2016 | MR04 | Satisfaction of charge 5 in full | |
13 Sep 2016 | AD01 | Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
16 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Joseph Andre Cohen on 11 September 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of David Kent as a secretary on 10 September 2015 | |
06 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
19 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 13 August 2014
Statement of capital on 2014-11-11
|
|
07 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 13 August 2013
Statement of capital on 2013-10-16
|
|
02 Oct 2013 | AD01 | Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ on 2 October 2013 | |
19 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Oct 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Jul 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 13 August 2011 | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 13 August 2010 |