- Company Overview for KEBBOCK LIMITED (12192010)
- Filing history for KEBBOCK LIMITED (12192010)
- People for KEBBOCK LIMITED (12192010)
- More for KEBBOCK LIMITED (12192010)
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
|