Advanced company searchLink opens in new window

KABOOSE ACQUISITION (UK) COMPANY LIMITED

Company number 06419878

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2012 DS01 Application to strike the company off the register
02 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
02 Aug 2012 SH19 Statement of capital on 2 August 2012
  • GBP 2
02 Aug 2012 SH20 Statement by Directors
02 Aug 2012 CAP-SS Solvency Statement dated 25/07/12
02 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 AD01 Registered office address changed from 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ Uk on 21 April 2011
24 Jan 2011 CH01 Director's details changed for Zoe Tibell on 8 December 2010
23 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
25 May 2010 TM01 Termination of appointment of Carl Fisher as a director
23 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Carl John Fisher on 29 October 2009
19 Oct 2009 CH01 Director's details changed for Zoe Tibell on 14 October 2009
19 Oct 2009 CH01 Director's details changed for Stephen Taylor on 14 October 2009
19 Oct 2009 CH01 Director's details changed for Carl John Fisher on 14 October 2009
19 Oct 2009 CH01 Director's details changed for Ian Beswetherick on 14 October 2009
19 Oct 2009 CH03 Secretary's details changed for Zoe Tibell on 14 October 2009
27 Aug 2009 AA Full accounts made up to 31 December 2008
19 Aug 2009 288a Secretary appointed zoe tibell
19 Jun 2009 288a Director appointed stephen taylor