- Company Overview for KUBOAA LIMITED (04685431)
- Filing history for KUBOAA LIMITED (04685431)
- People for KUBOAA LIMITED (04685431)
- More for KUBOAA LIMITED (04685431)
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
|
|
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
|
|
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
|
|
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 |