KYOOBE LIMITED

7 Benham's Place, London, NW3 6QX
StatusDISSOLVED
Company No.07366889
CategoryPrivate Limited Company
Incorporated06 Sep 2010
Age13 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

KYOOBE LIMITED is an dissolved private limited company with number 07366889. It was incorporated 13 years, 8 months, 16 days ago, on 06 September 2010 and it was dissolved 3 years, 1 month, 23 days ago, on 30 March 2021. The company address is 7 Benham's Place, London, NW3 6QX.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Spaccatrosi

Termination date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-12

Psc name: Mr Andrea Spaccatrosi

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-12

Psc name: Michele Raucci

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-12

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Spaccatrosi

Change date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Spaccatrosi

Change date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Raucci

Appointment date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: Flat 8 21 Fitzjohn's Avenue London NW3 5JY

Change date: 2015-01-13

New address: 7 Benham's Place London NW3 6QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: 21 Fitzjohn's Avenue London NW3 5JY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Old address: 5Th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom

Change date: 2010-10-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Spaccatrosi

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Tenderini

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 06 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURE SYSTEMS CONSULTING LIMITED

3 GLENAIR CRESCENT,POOLE,BH14 8AB

Number:10537935
Status:ACTIVE
Category:Private Limited Company

DENMARK STREET BIG BAND CIC

65 HEDWORTH AVENUE,WALTHAM CROSS,EN8 8AR

Number:11744776
Status:ACTIVE
Category:Community Interest Company

DOLCERA UK LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:09023684
Status:ACTIVE
Category:Private Limited Company

MICHAEL O'DONNELL LTD

4 OVERTON PLACE,IRVINE,KA11 1PA

Number:SC551082
Status:ACTIVE
Category:Private Limited Company

R. DRINKWATER & SON LIMITED

81 TEME STREET,TENBURY WELLS,WR15 8AE

Number:04587077
Status:ACTIVE
Category:Private Limited Company

ROCKY MOUNTAIN FLATS MANAGEMENT LIMITED

5 MEADOW ROAD,SURREY,KT21 1QR

Number:02401665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source