Advanced company searchLink opens in new window

KOOKY KOBOLD INDUSTRIES LTD

Company number 12876239

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 PSC04 Change of details for Miss Samantha Jane Maries as a person with significant control on 12 October 2022
13 Oct 2022 PSC04 Change of details for Miss Samantha Jane Maries as a person with significant control on 12 October 2022
13 Oct 2022 PSC04 Change of details for Miss Samantha Jane Maries as a person with significant control on 12 October 2022
13 Oct 2022 PSC04 Change of details for Miss Samantha Jane Maries as a person with significant control on 12 October 2022
12 Oct 2022 PSC04 Change of details for Miss Samantha Jane Maries as a person with significant control on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Miss Samantha Jane Maries on 12 October 2022
27 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
24 Sep 2021 AD01 Registered office address changed from Geek Retreat, 44-46 Northgate Wakefield West Yorkshire WF1 3AN England to 55 Haselden Road Wakefield West Yorkshire WF2 8NN on 24 September 2021
20 Aug 2021 PSC07 Cessation of Jack Richard Mallinson as a person with significant control on 20 August 2021
20 Aug 2021 TM01 Termination of appointment of Jack Richard Mallinson as a director on 20 August 2021
26 May 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Geek Retreat, 44-46 Northgate Wakefield West Yorkshire WF1 3AN on 26 May 2021
27 Mar 2021 AP01 Appointment of Mr Steven Hemingway Secker as a director on 27 March 2021
27 Mar 2021 AP01 Appointment of Mrs Lorraine Sheila Secker as a director on 27 March 2021
13 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted