- Company Overview for KING KOBY NEWCASTLE LTD (11020609)
- Filing history for KING KOBY NEWCASTLE LTD (11020609)
- People for KING KOBY NEWCASTLE LTD (11020609)
- Insolvency for KING KOBY NEWCASTLE LTD (11020609)
- More for KING KOBY NEWCASTLE LTD (11020609)
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) |
---|---|---|---|
27 Jun 2019 | AP01 | Appointment of Mr Edward John Kirkby as a director on 14 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Neil Anthony Smedley as a director on 14 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Leroy James Martin Smedley as a director on 14 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Neil Anthony Smedley as a person with significant control on 14 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Leroy James Martin Smedley as a person with significant control on 14 June 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from The Leeming Building Ludgate Hill Leeds West Yorkshire LS2 7HZ England to Suite 4.07 Leeming Building Vicar Lane Leeds LS2 7JF on 23 April 2019 | |
19 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2018 | |
19 Dec 2018 | PSC01 | Notification of Leroy James Martin Smedley as a person with significant control on 7 November 2018 | |
19 Dec 2018 | PSC01 | Notification of Neil Anthony Smedley as a person with significant control on 7 November 2018 | |
19 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Zakir Patel as a director on 7 November 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Sajid Patel as a director on 7 November 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Suite 54, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER United Kingdom to The Leeming Building Ludgate Hill Leeds West Yorkshire LS2 7HZ on 17 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|