KOBA SOLUTIONS LTD

Westbrook Westbrook, Avebury, SN8 1RA
StatusDISSOLVED
Company No.09178724
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 22 days

SUMMARY

KOBA SOLUTIONS LTD is an dissolved private limited company with number 09178724. It was incorporated 9 years, 9 months, 17 days ago, on 15 August 2014 and it was dissolved 4 years, 2 months, 22 days ago, on 10 March 2020. The company address is Westbrook Westbrook, Avebury, SN8 1RA.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mrs Clare Suzanne Porter

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony James John Porter

Change date: 2017-08-15

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-11

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-19

Officer name: Mrs Clare Suzanne Porter

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-19

Officer name: Mrs Clare Suzanne Porter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BOYS TOYS LIMITED

47 DOLPHIN ROAD,SHOREHAM-BY-SEA,BN43 6PB

Number:06424564
Status:ACTIVE
Category:Private Limited Company

JAMES LECKEY DESIGN LIMITED

19 BALLINDERRY ROAD,LISBURN,BT28 2SA

Number:NI023037
Status:ACTIVE
Category:Private Limited Company

MATERWORKS LTD

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:05869985
Status:ACTIVE
Category:Private Limited Company

O CASPI LTD

10 BROOK MEADOW,LONDON,N12 7DB

Number:06860359
Status:ACTIVE
Category:Private Limited Company

SIRONA MEDICAL HEALTHCARE LIMITED

214 GRANGEWOOD HOUSE,LOUGHTON,IG10 3TZ

Number:10093659
Status:ACTIVE
Category:Private Limited Company

SURESCOPE LIMITED

4 PERRY DRIVE,BANGOR,BT19 6UD

Number:NI655697
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