- Company Overview for KOBOX LIMITED (09623350)
- Filing history for KOBOX LIMITED (09623350)
- People for KOBOX LIMITED (09623350)
- Charges for KOBOX LIMITED (09623350)
- Insolvency for KOBOX LIMITED (09623350)
- More for KOBOX LIMITED (09623350)
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
|
|
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 |