KEURBOOM COMMUNICATIONS LIMITED

GRIFFINS GRIFFINS, London, WC1H 9HR
StatusLIQUIDATION
Company No.09030006
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 26 days
JurisdictionEngland Wales

SUMMARY

KEURBOOM COMMUNICATIONS LIMITED is an liquidation private limited company with number 09030006. It was incorporated 10 years, 26 days ago, on 08 May 2014. The company address is GRIFFINS GRIFFINS, London, WC1H 9HR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2024

Action Date: 22 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2023

Action Date: 30 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-30

New address: Tavistock House North Tavistock Square London WC1H 9HR

Old address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2023

Action Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2022

Action Date: 22 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU

Old address: C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2021

Action Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-22

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 16 Dec 2020

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 16 Dec 2020

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2020

Action Date: 22 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2019

Action Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2018

Action Date: 22 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

New address: C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

Old address: Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY

Change date: 2017-04-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOND LEE BUILDING & MAINTENANCE LTD

33 FOURTH AVENUE,BURY,BL9 7RH

Number:11568798
Status:ACTIVE
Category:Private Limited Company

ELORON LIMITED

17 SPRINGVALE AVENUE,BOURNEMOUTH,BH7 7EP

Number:10554190
Status:ACTIVE
Category:Private Limited Company

EMPORIA LEISURE LIMITED

THE EMPORIUM,CLITHEROE,BB7 1BE

Number:03310912
Status:ACTIVE
Category:Private Limited Company

JCS MUSIC LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:11418027
Status:ACTIVE
Category:Private Limited Company

MADESTA LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL027149
Status:ACTIVE
Category:Limited Partnership

PROMPT CORNER STAGE MANAGEMENT LTD

36 AVIEMORE ROAD,DONCASTER,DN4 9NE

Number:10773566
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