- Company Overview for KOKOBA LIMITED (06060026)
- Filing history for KOKOBA LIMITED (06060026)
- People for KOKOBA LIMITED (06060026)
- Charges for KOKOBA LIMITED (06060026)
- Insolvency for KOKOBA LIMITED (06060026)
- More for KOKOBA LIMITED (06060026)
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) |
---|---|---|---|
17 Oct 2019 | TM01 | Termination of appointment of Simon John Davies as a director on 12 August 2019 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
19 Feb 2019 | AD02 | Register inspection address has been changed from 100 Unit 11 100 Villiers Road London NW2 5PJ United Kingdom to 15-19 Baker's Row London EC1R 3DG | |
24 Jan 2019 | AP01 | Appointment of Mr Graham Peter Coxell as a director on 1 January 2019 | |
09 Nov 2018 | AP03 | Appointment of Miss Laura Gilhespy as a secretary on 3 October 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of Louise Bernadette Bale as a secretary on 2 October 2018 | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2018 | MR04 | Satisfaction of charge 060600260004 in full | |
07 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
06 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
06 Feb 2018 | SH08 | Change of share class name or designation | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | AUD | Auditor's resignation | |
24 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Nov 2017 | AD01 | Registered office address changed from Gensurco House, 46a Rosebery Avenue London EC1R 4RP England to 15-19 Baker's Row London EC1R 3DG on 9 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Neil David Hutchinson as a director on 6 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of David Keith Rigby as a director on 31 October 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Gavin Anthony Wyndham Owston as a director on 31 August 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Robert John Murphy as a director on 31 July 2017 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
20 Sep 2017 | TM01 | Termination of appointment of Ivan Alexis Retzignac as a director on 4 September 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from PO Box W1F 7JL Gensurco House, 46a First Floor Rosebery Avenue London EC1R 4RP United Kingdom to Gensurco House, 46a Rosebery Avenue London EC1R 4RP on 7 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 44 Great Marlborough Street London W1F 7JL England to PO Box W1F 7JL Gensurco House, 46a First Floor Rosebery Avenue London EC1R 4RP on 6 June 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|