- Company Overview for KORUBU LIMITED (10026165)
- Filing history for KORUBU LIMITED (10026165)
- People for KORUBU LIMITED (10026165)
- Charges for KORUBU LIMITED (10026165)
- Insolvency for KORUBU LIMITED (10026165)
- More for KORUBU LIMITED (10026165)
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
|
|
01 Sep 2020 | MA | Memorandum and Articles of Association | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
08 May 2018 | SH02 | Sub-division of shares on 22 January 2018 | |
30 Apr 2018 | SH08 | Change of share class name or designation |