- Company Overview for KLAUS-KOBEC DIRECT LIMITED (05123293)
- Filing history for KLAUS-KOBEC DIRECT LIMITED (05123293)
- People for KLAUS-KOBEC DIRECT LIMITED (05123293)
- Insolvency for KLAUS-KOBEC DIRECT LIMITED (05123293)
- More for KLAUS-KOBEC DIRECT LIMITED (05123293)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2012 | 600 | Appointment of a voluntary liquidator | |
29 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 11 May 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 May 2011 | AR01 |
Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Oct 2010 | AP04 | Appointment of Ra Company Secretaries Limited as a secretary | |
20 Oct 2010 | TM02 | Termination of appointment of James Alexander as a secretary | |
20 Oct 2010 | TM01 | Termination of appointment of Antoni Fields as a director | |
08 Oct 2010 | AP01 | Appointment of James Mark Alexander as a director | |
16 Jul 2010 | AP03 | Appointment of James Mark Alexander as a secretary | |
15 Jul 2010 | TM02 | Termination of appointment of Shelley Fields-Portelli as a secretary | |
25 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 May 2009 | 363a | Return made up to 10/05/09; full list of members | |
03 Apr 2009 | AA | Partial exemption accounts made up to 30 April 2008 | |
18 Mar 2009 | 288b | Appointment Terminated Director and Secretary paul zimbler | |
18 Mar 2009 | 288a | Secretary appointed shelley fields-portelli | |
07 Jul 2008 | 363a | Return made up to 10/05/08; full list of members | |
08 May 2008 | 288c | Director and Secretary's Change of Particulars / paul zimbler / 01/02/2008 / HouseName/Number was: , now: the clock tower; Street was: 259 princess park manor, now: wood hall lane; Area was: royal drive friern barnet, now: ; Post Town was: london, now: shenley; Region was: , now: hertfordshire; Post Code was: N11 3FT, now: WD7 9AA; Country was: , n | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH |