KEBABACUE LIMITED
Status | ACTIVE |
Company No. | 06167844 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
KEBABACUE LIMITED is an active private limited company with number 06167844. It was incorporated 17 years, 2 months, 19 days ago, on 19 March 2007. The company address is 2 Granary Court, Main Street 2 Granary Court, Main Street, York, YO10 5JU.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Notification of a person with significant control
Date: 27 Mar 2024
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-13
Psc name: Alana Danielle Ainsley
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Stuart Kirk Metcalfe
Change date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 14 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Stuart Kirk Metcalfe
Notification date: 2022-01-28
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Metcalfe
Termination date: 2021-08-13
Documents
Cessation of a person with significant control
Date: 28 Jan 2022
Action Date: 13 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-13
Psc name: Philip Metcalfe
Documents
Cessation of a person with significant control
Date: 28 Jan 2022
Action Date: 02 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-02
Psc name: Dawn Alicia Metcalfe
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 02 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Alicia Metcalfe
Termination date: 2021-05-02
Documents
Appoint person director company with name date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Stuart Kirk Metcalfe
Appointment date: 2022-01-28
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Metcalfe
Change date: 2017-03-31
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dawn Alicia Metcalfe
Notification date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Alicia Metcalfe
Appointment date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Kirk
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Kirk
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Richard Hesketh
Change date: 2009-10-01
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hesketh
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Phillip Metcalfe
Documents
Change person secretary company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jason Stuart Crowther Kirk
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Stuart Crowther Kirk
Change date: 2009-10-01
Documents
Move registers to sail company
Date: 23 Apr 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / phillip metcalfe / 01/02/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2008 to 28/02/2008
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 11/10/07 from: 7A aspen close dunnington york YO19 5RE
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/07--------- £ si 10@1=10 £ ic 12/22
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CROSSWAY SERVICES ENGINEERING LIMITED
CROSSWAY FARM, EASTERTOWN,WESTON SUPER MARE,BS24 0HP
Number: | 06501220 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARLBOROUGH TERRACE,SCARBOROUGH,YO12 7HQ
Number: | 11934064 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INSTITUTE OF ISLAMIC STRATEGIC & SOCIO-POLITICAL AFFAIRS
5 HIGHGATE ROAD,LONDON,NW5 1JY
Number: | 08207035 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF
Number: | 11828044 |
Status: | ACTIVE |
Category: | Private Limited Company |
104-106 WEST GREEN ROAD,LONDON,N15 5AA
Number: | 08609062 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT
Number: | 08687769 |
Status: | LIQUIDATION |
Category: | Private Limited Company |