KIBODO LTD

09798157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09798157
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 29 days

SUMMARY

KIBODO LTD is an dissolved private limited company with number 09798157. It was incorporated 8 years, 8 months, 2 days ago, on 28 September 2015 and it was dissolved 9 months, 29 days ago, on 01 August 2023. The company address is 09798157 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: RP05

Change date: 2023-06-15

Default address: PO Box 4385, 09798157 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-27

Officer name: Louis James Marchant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH01

Capital : 285 GBP

Date: 2021-08-18

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 284 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Date: 2021-05-28

Capital : 283 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2021

Action Date: 17 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-17

Capital : 282 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-08

Capital : 281 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 02 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-02

Capital : 280 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-28

Capital : 279 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2021

Action Date: 28 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-28

Capital : 278 GBP

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Richard Marchant

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Capital : 277 GBP

Date: 2020-04-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Marchant

Change date: 2020-03-19

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Mr Richard Marchant

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 276 GBP

Date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-28

Capital : 274 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 272 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Capital

Type: SH01

Capital : 270 GBP

Date: 2020-01-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Capital : 266 GBP

Date: 2019-12-30

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-18

Capital : 265 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-17

Capital : 263 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Old address: 28 Chesterton Road (1st Floor) Cambridge Cambridgeshire CB4 3AZ England

Change date: 2019-09-26

New address: Box 130 23 King Street Cambridge Cambridgeshire CB1 1AH

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Richard Marchant

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-19

Psc name: Mr Richard Marchant

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 253 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Capital : 249 GBP

Date: 2019-03-11

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Capital : 246 GBP

Date: 2019-02-21

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Capital : 240 GBP

Date: 2019-02-19

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-30

Capital : 236 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-04

Capital : 227 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Capital

Type: SH01

Capital : 225 GBP

Date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2018

Action Date: 16 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-16

Capital : 219 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 24 May 2018

Category: Capital

Type: SH01

Capital : 205 GBP

Date: 2018-05-24

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 16 May 2018

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2018-05-16

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Capital

Type: SH01

Capital : 198 GBP

Date: 2018-04-28

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2018

Action Date: 25 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-25

Capital : 195 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2018

Action Date: 25 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-25

Capital : 193 GBP

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-02

Psc name: Mr Richard Marchant

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Louis James Marchant

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-02

Capital : 192 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 190 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 189 GBP

Date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH01

Capital : 186 GBP

Date: 2018-02-27

Documents

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis James Marchant

Change date: 2017-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-20

Capital : 180 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-15

Capital : 174 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-14

Capital : 171 GBP

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Louis James Marchant

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis James Marchant

Change date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Richard Marchant

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Louis James Marchant

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Capital : 170 GBP

Date: 2017-09-27

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Capital : 167 GBP

Date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-11

Psc name: Mr Richard Marchant

Documents

View document PDF

Capital allotment shares

Date: 26 May 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Capital : 165 GBP

Date: 2017-05-26

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 06 May 2017

Category: Capital

Type: SH01

Date: 2017-05-06

Capital : 163 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 159 GBP

Date: 2017-03-30

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Capital : 158 GBP

Date: 2017-03-17

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 156 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 155 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-04

Capital : 153 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2017

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Capital : 152 GBP

Date: 2016-12-12

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2016

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-29

Capital : 151 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-05

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 147 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 145 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-18

Capital : 139 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Marchant

Change date: 2016-11-11

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2016

Action Date: 04 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-04

Capital : 129 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-03

Capital : 114 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 112 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2016-10-11

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-07

Capital : 92 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-05

Capital : 86 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-02

Capital : 78 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-20

Capital : 77 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2016

Action Date: 28 Aug 2016

Category: Capital

Type: SH01

Capital : 73 GBP

Date: 2016-08-28

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2016

Action Date: 28 Aug 2016

Category: Capital

Type: SH01

Capital : 72 GBP

Date: 2016-08-28

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Capital

Type: SH01

Capital : 71 GBP

Date: 2016-09-18

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2016

Action Date: 27 Aug 2016

Category: Capital

Type: SH01

Capital : 69 GBP

Date: 2016-08-27

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Capital

Type: SH01

Capital : 65 GBP

Date: 2016-08-18

Documents

View document PDF


Some Companies

COACHING ST LTD

17 REDDINGS ROAD,BIRMINGHAM,B13 8LW

Number:11414187
Status:ACTIVE
Category:Private Limited Company

COUNTRY COURT CARE HOMES 3 MB HOLDCO LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:09814072
Status:ACTIVE
Category:Private Limited Company

JALAL SONS LTD

FLAT 3,LONDON,SW7 4QL

Number:09116245
Status:ACTIVE
Category:Private Limited Company

JC TOOL SERVICES LIMITED

1 VICTORIA COURT,LEEDS,LS27 9SE

Number:10837432
Status:ACTIVE
Category:Private Limited Company

RD MANUFACTURING SUPPORT LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11888420
Status:ACTIVE
Category:Private Limited Company

T & T PROCESS ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06639113
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