Advanced company searchLink opens in new window

KUBOAA LIMITED

Company number 04685431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2016 DS01 Application to strike the company off the register
09 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
08 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
12 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
26 Mar 2012 AP01 Appointment of Mrs Jessica Mella Hallett Errington as a director
26 Mar 2012 AP01 Appointment of Mr Luke Alexander Errington as a director
23 Mar 2012 TM02 Termination of appointment of Alan Hardiman as a secretary
30 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AD01 Registered office address changed from Ground Floor Flat 28 Hampton Road Redland Bristol North Somerset BS6 6HL on 12 September 2011
05 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
16 Jun 2010 AD01 Registered office address changed from 38 Burnham Road Bath BA2 3RY United Kingdom on 16 June 2010
30 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Andrew James Hardiman on 30 March 2010
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 04/03/09; full list of members
17 Mar 2009 288c Director's change of particulars / andrew hardiman / 17/03/2009