Advanced company searchLink opens in new window

KEROBO LIMITED

Company number 06583919

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2017 DS01 Application to strike the company off the register
04 Dec 2017 TM01 Termination of appointment of Tekla Corporation as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Kristian Myjak Rasmussen as a director on 4 December 2017
01 Dec 2017 AP01 Appointment of Mr Roger Waldo Blaskey as a director on 1 December 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 150
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 150
31 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2009
  • GBP 150
17 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Dec 2016 TM01 Termination of appointment of Louise Bond as a director on 16 December 2016
15 Dec 2016 AP01 Appointment of Mrs Louise Bond as a director on 15 December 2016
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 150
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
27 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 150
11 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders