Advanced company searchLink opens in new window

KLAUS-KOBEC DIRECT LIMITED

Company number 05123293

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2012 600 Appointment of a voluntary liquidator
29 May 2012 4.20 Statement of affairs with form 4.19
29 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-22
11 May 2012 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB on 11 May 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Oct 2010 AP04 Appointment of Ra Company Secretaries Limited as a secretary
20 Oct 2010 TM02 Termination of appointment of James Alexander as a secretary
20 Oct 2010 TM01 Termination of appointment of Antoni Fields as a director
08 Oct 2010 AP01 Appointment of James Mark Alexander as a director
16 Jul 2010 AP03 Appointment of James Mark Alexander as a secretary
15 Jul 2010 TM02 Termination of appointment of Shelley Fields-Portelli as a secretary
25 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
26 May 2009 363a Return made up to 10/05/09; full list of members
03 Apr 2009 AA Partial exemption accounts made up to 30 April 2008
18 Mar 2009 288b Appointment Terminated Director and Secretary paul zimbler
18 Mar 2009 288a Secretary appointed shelley fields-portelli
07 Jul 2008 363a Return made up to 10/05/08; full list of members
08 May 2008 288c Director and Secretary's Change of Particulars / paul zimbler / 01/02/2008 / HouseName/Number was: , now: the clock tower; Street was: 259 princess park manor, now: wood hall lane; Area was: royal drive friern barnet, now: ; Post Town was: london, now: shenley; Region was: , now: hertfordshire; Post Code was: N11 3FT, now: WD7 9AA; Country was: , n
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
19 Feb 2008 287 Registered office changed on 19/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH