KEURBOOM COMMUNICATIONS LIMITED
Status | LIQUIDATION |
Company No. | 09030006 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 26 days |
Jurisdiction | England 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
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
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
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
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
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
Liquidation compulsory removal of liquidator by creditors
Date: 16 Dec 2020
Category: Insolvency
Type: LIQ07
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 16 Dec 2020
Category: Insolvency
Type: LIQ07
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 20 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
ALMOND LEE BUILDING & MAINTENANCE LTD
33 FOURTH AVENUE,BURY,BL9 7RH
Number: | 11568798 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SPRINGVALE AVENUE,BOURNEMOUTH,BH7 7EP
Number: | 10554190 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EMPORIUM,CLITHEROE,BB7 1BE
Number: | 03310912 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MILL LANE,LONDON,NW6 1JZ
Number: | 11418027 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |