Advanced company searchLink opens in new window

JAPAN CARABOBO UK LTD.

Company number 07200169

Filter by category

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
22 Nov 2021 SH19 Statement of capital on 22 November 2021
  • USD 1
22 Nov 2021 SH20 Statement by Directors
22 Nov 2021 CAP-SS Solvency Statement dated 22/11/21
22 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 AP01 Appointment of Mr Masaya Nunokawa as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Tetsuro Wada as a director on 1 April 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • USD 16,253,000
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • USD 16,173,000
11 Sep 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 CH01 Director's details changed for Mr. Tetsuro Wada on 5 June 2020
01 Apr 2020 AP01 Appointment of Tetsuro Wada as a director on 1 April 2020
01 Apr 2020 AP01 Appointment of Yoshimitsu Uemura as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Takeshi Matsushita as a director on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Yohei Sasagawa as a director on 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • USD 16,065,000
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
20 Jun 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates