Advanced company searchLink opens in new window

KABOO PROPERTY LIMITED

Company number 08915461

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)
28 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 May 2021
02 Jun 2020 AD01 Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 June 2020
29 May 2020 AD01 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 29 May 2020
21 May 2020 600 Appointment of a voluntary liquidator
21 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-05
21 May 2020 LIQ01 Declaration of solvency
03 Apr 2020 MR04 Satisfaction of charge 089154610003 in full
03 Apr 2020 MR04 Satisfaction of charge 089154610002 in full
13 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
12 Sep 2019 AA Unaudited abridged accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
03 Aug 2018 AA Unaudited abridged accounts made up to 28 February 2018
25 May 2018 MR04 Satisfaction of charge 089154610001 in full
16 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
22 Jan 2016 CERTNM Company name changed stratagem property LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2015-12-18
22 Jan 2016 CONNOT Change of name notice
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Nov 2015 MR01 Registration of charge 089154610003, created on 20 November 2015
23 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2