Advanced company searchLink opens in new window

KOO 1B LIMITED

Company number SC396547

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-05-12
  • GBP 100
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AD01 Registered office address changed from C/O Bain 21 Park View Mintlaw Peterhead Aberdeenshire AB42 5TX Scotland on 18 October 2011
16 Jun 2011 AD01 Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 16 June 2011
29 Mar 2011 AP01 Appointment of Ms Kathleen Bain as a director
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
29 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
29 Mar 2011 NEWINC Incorporation