- Company Overview for JAPAN CARABOBO UK LTD. (07200169)
- Filing history for JAPAN CARABOBO UK LTD. (07200169)
- People for JAPAN CARABOBO UK LTD. (07200169)
- Registers for JAPAN CARABOBO UK LTD. (07200169)
- More for JAPAN CARABOBO UK LTD. (07200169)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | SH19 |
Statement of capital on 22 November 2021
|
|
22 Nov 2021 | SH20 | Statement by Directors | |
22 Nov 2021 | CAP-SS | Solvency Statement dated 22/11/21 | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Apr 2021 | AP01 | Appointment of Mr Masaya Nunokawa as a director on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Tetsuro Wada as a director on 1 April 2021 | |
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jun 2020 | CH01 | Director's details changed for Mr. Tetsuro Wada on 5 June 2020 | |
01 Apr 2020 | AP01 | Appointment of Tetsuro Wada as a director on 1 April 2020 | |
01 Apr 2020 | AP01 | Appointment of Yoshimitsu Uemura as a director on 1 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Takeshi Matsushita as a director on 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Yohei Sasagawa as a director on 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
14 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates |