- Company Overview for KOB (THE THREE COMPASSES) LIMITED (09268826)
- Filing history for KOB (THE THREE COMPASSES) LIMITED (09268826)
- People for KOB (THE THREE COMPASSES) LIMITED (09268826)
- More for KOB (THE THREE COMPASSES) LIMITED (09268826)
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
|
|
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
|