Advanced company searchLink opens in new window

KOBOX LIMITED

Company number 09623350

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)
21 Jul 2025 LIQ02 Statement of affairs
21 Jul 2025 600 Appointment of a voluntary liquidator
21 Jul 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-07-11
15 Jul 2025 AD01 Registered office address changed from 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 15 July 2025
13 Jun 2025 AP01 Appointment of Mrs Hilary Lynn Rowland as a director on 11 June 2025
08 Jun 2025 TM01 Termination of appointment of Malcolm Armstrong as a director on 6 June 2025
07 May 2025 CS01 Confirmation statement made on 21 April 2025 with no updates
17 Apr 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
17 Apr 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
25 Nov 2024 TM01 Termination of appointment of Pritpal Singh Ahluwalia as a director on 22 November 2024
25 Nov 2024 AP01 Appointment of Mr Malcolm Armstrong as a director on 22 November 2024
09 Sep 2024 CH01 Director's details changed for Mr Preetpal Singh Ahluwalia on 1 January 2024
30 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Aug 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
12 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Jan 2024 AD01 Registered office address changed from United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ England to 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT on 16 January 2024
04 Dec 2023 AP01 Appointment of Mr Preetpal Singh Ahluwalia as a director on 1 December 2023
04 Dec 2023 TM01 Termination of appointment of Mohammed Tuhel Alom as a director on 1 December 2023
01 Nov 2023 TM01 Termination of appointment of Jonathan Daniel Nicholas Cottam as a director on 29 September 2023
12 Sep 2023 AD01 Registered office address changed from Unit 4 122a Gloucester Avenue London NW1 8HX United Kingdom to United Fitness Brands Level 1 8 Great Tower Street London EC3R 5DJ on 12 September 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2021
22 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
25 Jan 2023 AP01 Appointment of Mr Jonathan Daniel Nicholas Cottam as a director on 23 January 2023