- Company Overview for KOBALOI LTD (07616126)
- Filing history for KOBALOI LTD (07616126)
- People for KOBALOI LTD (07616126)
- More for KOBALOI LTD (07616126)
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 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
18 Feb 2014 | TM01 | Termination of appointment of Joseph Howard as a director | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY United Kingdom on 18 February 2014 | |
09 Sep 2013 | CERTNM |
Company name changed staffordshire associated potters LTD\certificate issued on 09/09/13
|
|
07 Sep 2013 | AP01 | Appointment of Mr Samuel Jake Leaver as a director | |
07 Sep 2013 | AP01 | Appointment of Mr Alexander James Charles Harold as a director | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | NEWINC | Incorporation |