Advanced company searchLink opens in new window

KORUBU LIMITED

Company number 10026165

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)
07 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 AD01 Registered office address changed from Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 26 January 2021
26 Jan 2021 LIQ02 Statement of affairs
26 Jan 2021 600 Appointment of a voluntary liquidator
26 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-05
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2020 SH08 Change of share class name or designation
26 Aug 2020 SH10 Particulars of variation of rights attached to shares
19 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2,000
19 Mar 2020 PSC01 Notification of Graham Anthony Stoneham as a person with significant control on 10 September 2019
19 Mar 2020 PSC04 Change of details for Mr Christopher Wheeler Xavier as a person with significant control on 10 September 2019
19 Mar 2020 AP01 Appointment of Mr Graham Anthony Stoneham as a director on 10 September 2019
28 Feb 2020 AD01 Registered office address changed from 79 Thomas Street Floor One Northern Quarter Manchester M4 1LQ United Kingdom to Castle Hill Court Mill Lane Ashley Cheshire WA15 0RE on 28 February 2020
02 Jan 2020 MR04 Satisfaction of charge 100261650001 in full
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 CS01 Confirmation statement made on 24 February 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 1,000.00
08 May 2018 SH02 Sub-division of shares on 22 January 2018
30 Apr 2018 SH08 Change of share class name or designation