KIMBASE LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | Application to strike the company off the register |
08/07/208 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/03/1622 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 8 BLACKSTOCK MEWS LONDON N4 8BT |
12/03/1412 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/03/1320 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/03/1216 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/03/1114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH BULL / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN SHEPHERD / 03/03/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/03/0720 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/07/0422 July 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03 |
23/04/0423 April 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | £ NC 1000/10000 30/04/ |
31/03/0431 March 2004 | NC INC ALREADY ADJUSTED 30/04/03 |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/04/037 April 2003 | COMPANY NAME CHANGED WB CO (1294) LIMITED CERTIFICATE ISSUED ON 06/04/03 |
02/03/032 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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