Advanced company searchLink opens in new window

KOB (BAR BODEGA) LIMITED

Company number 08426614

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
11 Feb 2019 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Cevap Ltd. Gor-Ray House Great Cambridge Road Enfield EN1 3GN on 11 February 2019
12 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
04 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Dec 2017 TM01 Termination of appointment of Victoria-Jayne Keen-Prentice as a director on 7 December 2017
12 Dec 2017 AP01 Appointment of Mr Aaron Moore-Saxton as a director on 7 December 2017
23 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
15 Oct 2015 TM01 Termination of appointment of Robert Jason Keen as a director on 14 October 2015
15 Oct 2015 AP01 Appointment of Victoria-Jayne Keen-Prentice as a director on 14 October 2015
15 Oct 2015 TM01 Termination of appointment of Jaime-Lee Keen as a director on 14 October 2015
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2