Advanced company searchLink opens in new window

KEBBOCK LIMITED

Company number 12192010

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AP01 Appointment of Mrs Sultana Siddiki as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Sultana Siddiki as a director on 23 February 2021
16 Feb 2021 AP01 Appointment of Ms Sultana Siddiki as a director on 16 February 2021
16 Feb 2021 TM01 Termination of appointment of Koyes Ahmed as a director on 16 February 2021
16 Feb 2021 PSC07 Cessation of Koyes Ahmed as a person with significant control on 16 February 2021
21 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
15 Nov 2019 PSC01 Notification of Koyes Ahmed as a person with significant control on 5 September 2019
15 Nov 2019 AP01 Appointment of Mr Koyes Ahmed as a director on 5 September 2019
13 Nov 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 132a Boundary Road London NW8 0RH on 13 November 2019
13 Nov 2019 TM01 Termination of appointment of Michael Duke as a director on 13 November 2019
13 Nov 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 13 November 2019
05 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-05
  • GBP 1