Advanced company searchLink opens in new window

KORBUS LIMITED

Company number 07884065

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)
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
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
15 Apr 2013 CERTNM Company name changed korbus LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 22
17 Mar 2013 SH01 Statement of capital following an allotment of shares on 2 March 2013
  • GBP 22
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
  • CONNOT ‐
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