- Company Overview for KOBO CAFE LTD (10041343)
- Filing history for KOBO CAFE LTD (10041343)
- People for KOBO CAFE LTD (10041343)
- Insolvency for KOBO CAFE LTD (10041343)
- More for KOBO CAFE LTD (10041343)
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) |
---|---|---|---|
08 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Anderson Brookes Insolvency Practitioners 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 18 March 2024 | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
01 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Nov 2022 | AD01 | Registered office address changed from 346 Upper Street London N1 0PD England to 6th Floor 120 Bark Street Bolton BL1 2AX on 7 November 2022 | |
07 Nov 2022 | LIQ02 | Statement of affairs | |
07 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Dec 2021 | AD01 | Registered office address changed from 104a St Mary's Mansions St Marys Terrace London W2 1SZ England to 346 Upper Street London N1 0PD on 31 December 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
07 May 2021 | SH03 |
Purchase of own shares.
|
|
07 May 2021 | SH03 |
Purchase of own shares.
|
|
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Ian James Sawyer as a director on 20 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
03 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|