Advanced company searchLink opens in new window

KOKBULAK RESOURCES PLC

Company number 07841873

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
16 May 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
10 Nov 2015 TM01 Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015 AD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
27 May 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
16 Sep 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 16 September 2014
16 Sep 2014 AP01 Appointment of Ms Catherine Lucy Hudson as a director on 8 August 2014
24 Jun 2014 AP03 Appointment of Ms Maria Jose Bravo Quiterio as a secretary
24 Jun 2014 TM02 Termination of appointment of John Bottomley as a secretary
07 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Feb 2014 TM01 Termination of appointment of Nicholas Pilbrow as a director
18 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
12 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
10 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)