Advanced company searchLink opens in new window

ENGLAND KOBALTT ASSOCIATES LIMITED

Company number 07069524

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 TM01 Termination of appointment of Simon Jon Engand as a director on 21 September 2012
20 Jun 2012 TM02 Termination of appointment of Elizabeth Chantal Clarke as a secretary on 30 April 2012
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
18 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
11 May 2011 CONNOT Change of name notice
21 Mar 2011 AA Accounts for a small company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
02 Sep 2010 CH03 Secretary's details changed for Elizabeth Baker on 27 August 2010
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2010 AP01 Appointment of Simon Jon Engand as a director
21 May 2010 AD01 Registered office address changed from 29-35 Old Queen Street London SW1H 9JA on 21 May 2010
28 Apr 2010 AP03 Appointment of Elizabeth Baker as a secretary
12 Mar 2010 AD01 Registered office address changed from Wilberforce House Station Road London NW4 4QE United Kingdom on 12 March 2010
08 Jan 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
07 Jan 2010 TM02 Termination of appointment of Frenger International Ltd as a secretary
08 Nov 2009 NEWINC Incorporation