Advanced company searchLink opens in new window

KOMPETANSESENTER OG BEDRIFTSHJELP LIMITED

Company number 08261281

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jul 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
05 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
14 Sep 2015 CH01 Director's details changed for Elvy Saus on 24 June 2015
14 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
10 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015
06 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
05 Nov 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 19 October 2012
23 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
19 Oct 2012 NEWINC Incorporation