- Company Overview for KOBLIX LIMITED (06211232)
- Filing history for KOBLIX LIMITED (06211232)
- People for KOBLIX LIMITED (06211232)
- Insolvency for KOBLIX LIMITED (06211232)
- More for KOBLIX LIMITED (06211232)
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) |
---|---|---|---|
24 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from The Pkl Building Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 23 December 2014 | |
22 Dec 2014 | 4.70 | Declaration of solvency | |
22 Dec 2014 | LIQ MISC RES | Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie" | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
21 May 2014 | CERTNM |
Company name changed moduleco intermediate LIMITED\certificate issued on 21/05/14
|
|
21 May 2014 | CONNOT | Change of name notice | |
15 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Apr 2012 | CH01 | Director's details changed for Susan Caroline Rogers on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Christine Elizabeth Joy on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Christine Elizabeth Joy on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Christine Elizabeth Joy on 12 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Mr Andrew James Patrick Godden on 25 November 2011 | |
20 Jul 2011 | SH02 |
Statement of capital on 24 June 2011
|
|
07 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Jun 2011 | CERTNM |
Company name changed bladeroom holdings LIMITED\certificate issued on 08/06/11
|