Advanced company searchLink opens in new window

KABBAGE FINANCIAL SERVICES LIMITED

Company number 08233439

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 TM01 Termination of appointment of Robert Frohwein as a director on 27 August 2022
14 Sep 2022 AP01 Appointment of Laquisha Milner as a director on 23 August 2022
07 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Be appointed as director of the company with a immediate effect 23/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
07 Jul 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
21 Mar 2019 AA Accounts for a small company made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
20 Jun 2018 AA Accounts for a small company made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
07 Sep 2017 PSC08 Notification of a person with significant control statement
07 Sep 2017 PSC07 Cessation of Robert Frohwein as a person with significant control on 6 April 2016
02 Aug 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
12 Nov 2015 AA Full accounts made up to 31 December 2014
21 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
01 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
26 Sep 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 10 Orange Street Haymarket London WC2H 7DQ on 5 September 2014
29 Jan 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 29 January 2014