Advanced company searchLink opens in new window

KABBEE EXCHANGE LTD

Company number 08105094

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)
25 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
13 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 13 July 2021
15 Aug 2020 AD01 Registered office address changed from 727-729 High Road London N12 0BP England to 26-28 Bedford Row Holborn London WC1R 4HE on 15 August 2020
07 Aug 2020 LIQ01 Declaration of solvency
07 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-21
07 Aug 2020 600 Appointment of a voluntary liquidator
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Stephen Marc Rosen as a director on 31 March 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Mr Justin Daniel Peters on 29 March 2019
29 Mar 2019 PSC04 Change of details for Mr Justin Daniel Peters as a person with significant control on 29 March 2019
03 Aug 2018 TM01 Termination of appointment of Gavin Paul Lachman as a director on 31 July 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with updates
02 Jul 2018 CH01 Director's details changed for Mr Gavin Paul Lachman on 2 July 2018
07 Aug 2017 AD01 Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England to 727-729 High Road London N12 0BP on 7 August 2017
29 Jun 2017 PSC01 Notification of Justin Peters as a person with significant control on 30 June 2016
29 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
12 May 2017 AD01 Registered office address changed from 1 the Broadway London N8 8DU United Kingdom to Second Floor, Cardiff House Tilling Road London NW2 1LJ on 12 May 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 19,980.05