KIBODO LTD
Status | DISSOLVED |
Company No. | 09798157 |
Category | Private Limited Company |
Incorporated | 28 Sep 2015 |
Age | 8 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 9 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
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
Dissolution application strike off company
Date: 29 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Capital allotment shares
Date: 02 Nov 2021
Action Date: 18 Aug 2021
Category: Capital
Type: SH01
Capital : 285 GBP
Date: 2021-08-18
Documents
Capital allotment shares
Date: 02 Nov 2021
Action Date: 19 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-19
Capital : 284 GBP
Documents
Capital allotment shares
Date: 15 Jul 2021
Action Date: 28 May 2021
Category: Capital
Type: SH01
Date: 2021-05-28
Capital : 283 GBP
Documents
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
Capital allotment shares
Date: 23 Jun 2021
Action Date: 17 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-17
Capital : 282 GBP
Documents
Capital allotment shares
Date: 22 Jun 2021
Action Date: 08 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-08
Capital : 281 GBP
Documents
Capital allotment shares
Date: 22 Jun 2021
Action Date: 02 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-02
Capital : 280 GBP
Documents
Capital allotment shares
Date: 28 Mar 2021
Action Date: 28 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-28
Capital : 279 GBP
Documents
Capital allotment shares
Date: 28 Mar 2021
Action Date: 28 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-28
Capital : 278 GBP
Documents
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
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
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
Capital allotment shares
Date: 28 Apr 2020
Action Date: 23 Apr 2020
Category: Capital
Type: SH01
Capital : 277 GBP
Date: 2020-04-23
Documents
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
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
Capital allotment shares
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH01
Capital : 276 GBP
Date: 2020-03-27
Documents
Capital allotment shares
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-28
Capital : 274 GBP
Documents
Capital allotment shares
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-05
Capital : 272 GBP
Documents
Capital allotment shares
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Capital
Type: SH01
Capital : 270 GBP
Date: 2020-01-30
Documents
Capital allotment shares
Date: 07 Jan 2020
Action Date: 30 Dec 2019
Category: Capital
Type: SH01
Capital : 266 GBP
Date: 2019-12-30
Documents
Capital allotment shares
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-18
Capital : 265 GBP
Documents
Capital allotment shares
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-17
Capital : 263 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 06 Jul 2019
Action Date: 28 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-28
Capital : 253 GBP
Documents
Capital allotment shares
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Capital
Type: SH01
Capital : 249 GBP
Date: 2019-03-11
Documents
Capital allotment shares
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Capital
Type: SH01
Capital : 246 GBP
Date: 2019-02-21
Documents
Capital allotment shares
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Capital
Type: SH01
Capital : 240 GBP
Date: 2019-02-19
Documents
Capital allotment shares
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-30
Capital : 236 GBP
Documents
Capital allotment shares
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-04
Capital : 227 GBP
Documents
Capital allotment shares
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Capital
Type: SH01
Capital : 225 GBP
Date: 2018-11-13
Documents
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
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
Capital allotment shares
Date: 16 Sep 2018
Action Date: 16 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-16
Capital : 219 GBP
Documents
Capital allotment shares
Date: 30 May 2018
Action Date: 24 May 2018
Category: Capital
Type: SH01
Capital : 205 GBP
Date: 2018-05-24
Documents
Capital allotment shares
Date: 16 May 2018
Action Date: 16 May 2018
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2018-05-16
Documents
Capital allotment shares
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Capital
Type: SH01
Capital : 198 GBP
Date: 2018-04-28
Documents
Capital allotment shares
Date: 25 Mar 2018
Action Date: 25 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-25
Capital : 195 GBP
Documents
Capital allotment shares
Date: 25 Mar 2018
Action Date: 25 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-25
Capital : 193 GBP
Documents
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
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
Capital allotment shares
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-02
Capital : 192 GBP
Documents
Capital allotment shares
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 190 GBP
Documents
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
Capital allotment shares
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Capital
Type: SH01
Capital : 189 GBP
Date: 2018-02-28
Documents
Capital allotment shares
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Capital
Type: SH01
Capital : 186 GBP
Date: 2018-02-27
Documents
Resolution
Date: 28 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-20
Capital : 180 GBP
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-15
Capital : 174 GBP
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-14
Capital : 171 GBP
Documents
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
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
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
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
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
Capital allotment shares
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Capital
Type: SH01
Capital : 170 GBP
Date: 2017-09-27
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Capital : 167 GBP
Date: 2017-07-04
Documents
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
Capital allotment shares
Date: 26 May 2017
Action Date: 26 May 2017
Category: Capital
Type: SH01
Capital : 165 GBP
Date: 2017-05-26
Documents
Capital allotment shares
Date: 19 May 2017
Action Date: 06 May 2017
Category: Capital
Type: SH01
Date: 2017-05-06
Capital : 163 GBP
Documents
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
Capital allotment shares
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 160 GBP
Date: 2017-03-31
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Capital : 159 GBP
Date: 2017-03-30
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 17 Mar 2017
Category: Capital
Type: SH01
Capital : 158 GBP
Date: 2017-03-17
Documents
Capital allotment shares
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 156 GBP
Documents
Capital allotment shares
Date: 28 Feb 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-31
Capital : 155 GBP
Documents
Capital allotment shares
Date: 08 Jan 2017
Action Date: 04 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-04
Capital : 153 GBP
Documents
Capital allotment shares
Date: 08 Jan 2017
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Capital : 152 GBP
Date: 2016-12-12
Documents
Capital allotment shares
Date: 30 Dec 2016
Action Date: 29 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-29
Capital : 151 GBP
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-05
Capital : 150 GBP
Documents
Capital allotment shares
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 147 GBP
Documents
Capital allotment shares
Date: 01 Dec 2016
Action Date: 29 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-29
Capital : 145 GBP
Documents
Capital allotment shares
Date: 28 Nov 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-18
Capital : 139 GBP
Documents
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
Capital allotment shares
Date: 11 Nov 2016
Action Date: 04 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-04
Capital : 129 GBP
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-03
Capital : 114 GBP
Documents
Capital allotment shares
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-14
Capital : 112 GBP
Documents
Capital allotment shares
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2016-10-11
Documents
Capital allotment shares
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-07
Capital : 92 GBP
Documents
Capital allotment shares
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-05
Capital : 86 GBP
Documents
Capital allotment shares
Date: 02 Oct 2016
Action Date: 02 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-02
Capital : 78 GBP
Documents
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
Capital allotment shares
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-20
Capital : 77 GBP
Documents
Capital allotment shares
Date: 18 Sep 2016
Action Date: 28 Aug 2016
Category: Capital
Type: SH01
Capital : 73 GBP
Date: 2016-08-28
Documents
Capital allotment shares
Date: 18 Sep 2016
Action Date: 28 Aug 2016
Category: Capital
Type: SH01
Capital : 72 GBP
Date: 2016-08-28
Documents
Capital allotment shares
Date: 18 Sep 2016
Action Date: 18 Sep 2016
Category: Capital
Type: SH01
Capital : 71 GBP
Date: 2016-09-18
Documents
Capital allotment shares
Date: 18 Sep 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Capital : 70 GBP
Date: 2016-09-01
Documents
Capital allotment shares
Date: 27 Aug 2016
Action Date: 27 Aug 2016
Category: Capital
Type: SH01
Capital : 69 GBP
Date: 2016-08-27
Documents
Capital allotment shares
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Capital
Type: SH01
Capital : 65 GBP
Date: 2016-08-18
Documents
Some Companies
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 |
FLAT 3,LONDON,SW7 4QL
Number: | 09116245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA COURT,LEEDS,LS27 9SE
Number: | 10837432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |