KABA BUSINESS SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09215615 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
KABA BUSINESS SOLUTIONS LTD is an dissolved private limited company with number 09215615. It was incorporated 9 years, 9 months, 5 days ago, on 12 September 2014 and it was dissolved 1 year, 10 months, 8 days ago, on 09 August 2022. The company address is 72a Woolgrove Road, Hitchin, SG4 0BZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
New address: 72a Woolgrove Road Hitchin SG4 0BZ
Old address: 19 Rowan Grove St Ippolyts Hitchin Hertfordshire SG4 7SP
Change date: 2021-07-13
Documents
Change person director company with change date
Date: 09 Jul 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Elaine Anderson
Change date: 2021-04-12
Documents
Change to a person with significant control
Date: 09 Jul 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-12
Psc name: Ms Kathryn Elaine Anderson
Documents
Change to a person with significant control
Date: 09 Jul 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alexander Downie
Change date: 2021-04-12
Documents
Confirmation statement with updates
Date: 21 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Change to a person with significant control
Date: 21 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr David Alexander Downie
Documents
Notification of a person with significant control
Date: 21 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-01
Psc name: David Alexander Downie
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Change person director company with change date
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-17
Officer name: Kathryn Elaine Anderson
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Old address: 17 Grange Road Barton Le Clay Bedfordshire MK45 4RE United Kingdom
New address: 19 Rowan Grove St Ippolyts Hitchin Hertfordshire SG4 7SP
Change date: 2015-09-17
Documents
Some Companies
68 MARPHONER ROAD,NEWRY,BT35 9TR
Number: | NF003648 |
Status: | ACTIVE |
Category: | Other company type |
CELERION HOLDING INTERNATIONAL LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 09874900 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11505236 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD GUN COURT,DORKING,RH4 1DE
Number: | 04315377 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 04322582 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SOUTH MOLTON STREET,LONDON,W1K 5RG
Number: | 11686180 |
Status: | ACTIVE |
Category: | Private Limited Company |