KOBYCOMM LIMITED
Status | DISSOLVED |
Company No. | 05167301 |
Category | Private Limited Company |
Incorporated | 30 Jun 2004 |
Age | 19 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 2 days |
SUMMARY
KOBYCOMM LIMITED is an dissolved private limited company with number 05167301. It was incorporated 19 years, 10 months, 6 days ago, on 30 June 2004 and it was dissolved 4 years, 3 months, 2 days ago, on 04 February 2020. The company address is Unit 2 Castle Business Village Unit 2 Castle Business Village, Hampton, TW12 2BX, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Old address: 35a Ashley Road Hampton Middlesex TW12 2JA England
New address: Unit 2 Castle Business Village Station Road Hampton TW12 2BX
Change date: 2018-12-17
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: 35a Ashley Road Hampton Middlesex TW12 2JA
Change date: 2018-01-11
Old address: 50 Milton Road Hampton Middlesex TW12 2LJ
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 26 Jul 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-06
Officer name: Daniel Patrick Holmes
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Kobernick
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: 50 milton road hampton middlesex TW12 2LJ
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: 43 ashleigh road london SW14 8PY
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 12/07/04 from: 1ST floor 53 sheen lane london SW14 8AB
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALTERNATIVE INVESTMENT RESEARCH LIMITED
357 STRAND,LONDON,WC2R 0HS
Number: | 09869642 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVON WILDLIFE SERVICES LIMITED
CRICKLEPIT MILL,EXETER,EX2 4AB
Number: | 09466941 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRWIN & SIMPSON (PERSONNEL) LLP
THE BEAVERS RUGBY ROAD,RUGBY,CV23 0QH
Number: | OC353857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
M.P. INTERIOR CONTRACTS LIMITED
8 CASTLE DRIVE,WILLENHALL,WV12 4QY
Number: | 04485162 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED
WATERSIDE HOUSE,LONDON,W2 1NW
Number: | 02094786 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A KING STREET,MELTON MOWBRAY,LE13 1XA
Number: | 02997861 |
Status: | ACTIVE |
Category: | Private Limited Company |