KBBI GROUP LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR JOHN ROGER HAWORTH

View Document

29/01/1529 January 2015 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

29/01/1529 January 2015 ADOPT ARTICLES 12/01/2015

View Document

16/12/1416 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN LACEY

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LACEY

View Document

16/10/1416 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

13/08/1413 August 2014 AUDITOR'S RESIGNATION

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
THE REGISTRY
ROYAL MINT COURT
LONDON
EC3N 4QN

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER LOW

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR STEPHEN LACEY

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR STEPHEN LACEY

View Document

04/02/104 February 2010 SECRETARY APPOINTED PETER LOW

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GULLIVER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH GULLIVER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT PRIME / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIR MURRAY FAWCUS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOW / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH GULLIVER / 04/01/2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOW / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT PRIME / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIER MURRAY FAWCUS / 01/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH GULLIVER / 01/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH GULLIVER / 01/11/2009

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOW / 31/03/2005

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED JOHN KEITH GULLIVER

View Document

21/11/0821 November 2008 SECRETARY APPOINTED JOHN KEITH GULLIVER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT STANNETT

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STANNETT

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0623 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: THE REISTRYD ROYAL MINT COURT LONDON EC3N 4QN

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 200 GREAT DOVER STREET LONDON SE1 4WU

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 COMPANY NAME CHANGED OVAL (2004) LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

05/05/055 May 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

03/05/053 May 2005 S-DIV 31/03/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company