- Company Overview for KABIRI LIMITED (04704378)
- Filing history for KABIRI LIMITED (04704378)
- People for KABIRI LIMITED (04704378)
- Charges for KABIRI LIMITED (04704378)
- Insolvency for KABIRI LIMITED (04704378)
- More for KABIRI LIMITED (04704378)
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 Sep 2022 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to C/O M J Advisory Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 23 September 2022 | |
23 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2022 | LIQ02 | Statement of affairs | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2022 | AD01 | Registered office address changed from Flat 4 56 Upper Berkeley Street London W1H 7PP England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 12 August 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 94 Marylebone Lane London W1U 2PZ England to Flat 4 56 Upper Berkeley Street London W1H 7PP on 11 August 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2021 | AD01 | Registered office address changed from 27 Manor Park Crescent Edgware HA8 7NH England to 94 Marylebone Lane London W1U 2PZ on 21 September 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
11 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2018 | CH01 | Director's details changed for Ms Nathalie Clare Kabiri on 1 August 2014 | |
24 Apr 2018 | PSC04 | Change of details for Ms Nathalie Clare Kabiri as a person with significant control on 6 January 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
01 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2018 | AD01 | Registered office address changed from 94 Marylebone Lane London W1U 2PZ England to 27 Manor Park Crescent Edgware HA8 7NH on 19 January 2018 |