- Company Overview for KOOKABURRA CONSULTANCY LIMITED (06451569)
- Filing history for KOOKABURRA CONSULTANCY LIMITED (06451569)
- People for KOOKABURRA CONSULTANCY LIMITED (06451569)
- More for KOOKABURRA CONSULTANCY LIMITED (06451569)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2016 | DS01 | Application to strike the company off the register | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
27 Oct 2015 | CH01 | Director's details changed for Stephen Richard Jeanneret on 1 October 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
27 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
16 Dec 2011 | TM02 | Termination of appointment of Jonathan Speyer as a secretary | |
16 Dec 2011 | AD01 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 16 December 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 16 December 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Stephen Richard Jeanneret on 7 February 2011 | |
20 Dec 2010 | CH01 | Director's details changed for Stephen Richard Jeanneret on 20 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Stephen Richard Jeanneret on 1 October 2009 |