KBS CONSULTING LIMITED
Status | CONVERTED-CLOSED |
Company No. | 06031415 |
Category | |
Incorporated | 18 Dec 2006 |
Age | 17 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2020 |
Years | 3 years, 9 months, 22 days |
SUMMARY
KBS CONSULTING LIMITED is an converted-closed with number 06031415. It was incorporated 17 years, 5 months, 17 days ago, on 18 December 2006 and it was dissolved 3 years, 9 months, 22 days ago, on 13 August 2020. The company address is 69 Great Hampton Street 69 Great Hampton Street, B18 6EW.
Company Fillings
Miscellaneous
Date: 13 Aug 2020
Category: Miscellaneous
Type: MISC
Description: Confirmation of transfer of assets and liabilities
Documents
Miscellaneous
Date: 13 Aug 2020
Category: Miscellaneous
Type: MISC
Description: Notification from overseas registry of completion of merger
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Miscellaneous
Date: 13 Jun 2019
Category: Miscellaneous
Type: MISC
Description: CB01 - notice of a cross border merger
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts amended with made up date
Date: 25 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Guido Koronkai
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guido Koronkai
Change date: 2017-10-11
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-27
Psc name: Guido Koronkai
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-12
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guido Koronkai
Change date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts amended with made up date
Date: 19 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Certificate change of name company
Date: 16 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed koronkai broadcoast solution lim ited\certificate issued on 16/02/07
Documents
Some Companies
3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ
Number: | 08124921 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LAURA CHURCH CONSULTING LIMITED
23 NORTH ROAD,SURREY,TW9 4HA
Number: | 05041021 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SPRINGFIELD RD,KIDLINGTON,OX5 2JE
Number: | 09059750 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE GOURDAS,TURRIFF,AB53 8RX
Number: | SC484209 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGIONAL AFRICAN TRADE UK LIMITED
C/O ROSAM INV. LIMITED (CHARTERED ACCOUNTANTS) 2,BROXBOURNE,EN10 6DX
Number: | 10069515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 25 LONGWATER AVENUE,READING,RG2 6GP
Number: | 05998898 |
Status: | ACTIVE |
Category: | Private Limited Company |