Advanced company searchLink opens in new window

KEBOKO LIMITED

Company number 07298840

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
24 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2.042
24 Jul 2012 CH01 Director's details changed for Mr Charles Richard John Cowan on 1 June 2011
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Nov 2011 AD01 Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom on 22 November 2011
20 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2.042
26 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of David Till as a director
19 May 2011 TM01 Termination of appointment of Peter Dubens as a director
19 May 2011 TM02 Termination of appointment of Amjid Zaman as a secretary
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1.812
02 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1.812
28 Jul 2010 AP01 Appointment of Peter Adam Daiches Dubens as a director
28 Jul 2010 AP03 Appointment of Amjid Hussain Zaman as a secretary
26 Jul 2010 SH02 Sub-division of shares on 16 July 2010
26 Jul 2010 AP01 Appointment of David Till as a director
29 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)