- Company Overview for KEBOKO LIMITED (07298840)
- Filing history for KEBOKO LIMITED (07298840)
- People for KEBOKO LIMITED (07298840)
- More for KEBOKO LIMITED (07298840)
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
|
|
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
|
|
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
|
|
02 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
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
|