- Company Overview for KOB (BAR BODEGA) LIMITED (08426614)
- Filing history for KOB (BAR BODEGA) LIMITED (08426614)
- People for KOB (BAR BODEGA) LIMITED (08426614)
- More for KOB (BAR BODEGA) LIMITED (08426614)
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
|
|
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
|