- Company Overview for KOBALTT MENA LIMITED (06892344)
- Filing history for KOBALTT MENA LIMITED (06892344)
- People for KOBALTT MENA LIMITED (06892344)
- More for KOBALTT MENA LIMITED (06892344)
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
|
|
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
|
|
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
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 |