Advanced company searchLink opens in new window

KOB (THE THREE COMPASSES) LIMITED

Company number 09268826

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
20 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Feb 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Cevap Ltd. Gor-Ray House Great Cambridge Road Enfield EN1 3GN on 11 February 2019
07 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
11 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Dec 2017 TM01 Termination of appointment of Victoria-Jayne Keen-Prentice as a director on 7 December 2017
08 Dec 2017 AP01 Appointment of Mr Aaron Moore-Saxton as a director on 7 December 2017
08 Dec 2017 CS01 Confirmation statement made on 17 October 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Mar 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
15 Oct 2015 TM01 Termination of appointment of Robert Jason Keen 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
15 Oct 2015 AP01 Appointment of Victoria-Jayne Keen-Prentice as a director on 14 October 2015
13 Feb 2015 CH01 Director's details changed for Jamie-Lee Keen on 17 October 2014
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 2