- Company Overview for KORBUS LIMITED (07884065)
- Filing history for KORBUS LIMITED (07884065)
- People for KORBUS LIMITED (07884065)
- More for KORBUS LIMITED (07884065)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AD01 | Registered office address changed from Showrunner House 145-157 St John Street London EC1V 4PW England on 29 October 2013 | |
28 May 2013 | TM01 | Termination of appointment of Gavin Crosby as a director | |
04 May 2013 | AD02 | Register inspection address has been changed | |
27 Apr 2013 | AP01 | Appointment of Mr Gavin Steven Crosby as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Kyle Williamson as a director | |
19 Apr 2013 | CERTNM |
Company name changed encompass (GB) LIMITED\certificate issued on 19/04/13
|
|
15 Apr 2013 | CERTNM |
Company name changed korbus LIMITED\certificate issued on 15/04/13
|
|
12 Apr 2013 | TM01 | Termination of appointment of Gavin Crosby as a director | |
18 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
17 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 2 March 2013
|
|
18 Feb 2013 | TM01 | Termination of appointment of Gregory Swaffer as a director | |
17 Feb 2013 | TM01 | Termination of appointment of Showrunner Holdings Limited as a director | |
17 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 14 June 2013 | |
18 Jan 2013 | AP02 | Appointment of Showrunner Holdings Limited as a director | |
12 Jan 2013 | AP01 | Appointment of Mr Gavin Steven Crosby as a director | |
22 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
02 Nov 2012 | TM02 | Termination of appointment of Greg Swaffer as a secretary | |
29 Jun 2012 | CERTNM |
Company name changed kyle williamson LTD\certificate issued on 29/06/12
|
|
14 Jun 2012 | AD01 | Registered office address changed from 51 Oakleigh Crescent Southampton Hampshire SO40 9AR England on 14 June 2012 | |
02 Mar 2012 | TM02 | Termination of appointment of Kyle Williamson as a secretary | |
13 Feb 2012 | AP03 | Appointment of Mr Greg John Swaffer as a secretary | |
13 Jan 2012 | AP01 | Appointment of Mr Greg John Swaffer as a director | |
15 Dec 2011 | NEWINC | Incorporation |