Advanced company searchLink opens in new window

KOBALTT MENA LIMITED

Company number 06892344

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 TM01 Termination of appointment of Simon England as a director on 21 September 2012
20 Jun 2012 TM02 Termination of appointment of Elizabeth Clarke as a secretary on 30 April 2012
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
08 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
21 Mar 2011 AA Accounts for a small company made up to 31 December 2010
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
07 Sep 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
27 Aug 2010 CH03 Secretary's details changed for Elizabeth Baker on 27 August 2010
14 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Ahmed Otmane on 30 April 2010
14 Jun 2010 CH01 Director's details changed for Mr Simon Jon England on 30 April 2010
10 Feb 2010 CERTNM Company name changed kea international LIMITED\certificate issued on 10/02/10
  • CONNOT ‐ Change of name notice
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
18 Jun 2009 288c Secretary's Change of Particulars / elizabeth baker / 01/06/2009 / HouseName/Number was: 10, now: 31; Street was: jasmine court, now: mayridge; Area was: , now: titchfield; Post Town was: whiteley, now: fareham; Post Code was: PO15 7FQ, now: PO14 4QP
15 Jun 2009 288a Director appointed ahmed otmane
16 May 2009 288a Secretary appointed elizabeth baker
13 May 2009 287 Registered office changed on 13/05/2009 from, ebenezer house 5A poole road, bournemouth, dorset, BH2 5QJ
11 May 2009 288a Director appointed simon england
11 May 2009 288b Appointment Terminated Director John Wildman
11 May 2009 288b Appointment Terminated Secretary Sameday Company Services LIMITED