Advanced company searchLink opens in new window

KIABUTE CONSULTING LIMITED

Company number 10055206

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 20.00
24 Mar 2016 CERTNM Company name changed nsce consulting LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
23 Mar 2016 TM01 Termination of appointment of Michael James Squirrell as a director on 23 March 2016
23 Mar 2016 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Pendennis Church Path Little Wymondley Hitchin Hertfordshire SG4 7JE on 23 March 2016
23 Mar 2016 AP01 Appointment of Mrs Susan Stephenson as a director on 23 March 2016
23 Mar 2016 AP01 Appointment of Mr Neil Stewart Stephenson as a director on 23 March 2016
21 Mar 2016 CERTNM Company name changed brayford formations 156 LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
16 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-10
  • GBP 1