Advanced company searchLink opens in new window

GRAND KOBKUN LTD

Company number 06681584

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 TM01 Termination of appointment of Milan Chandulal Vithlani as a director on 25 March 2013
30 Nov 2012 CH01 Director's details changed for Michael Lewis on 30 November 2012
30 Nov 2012 AD01 Registered office address changed from 42 Queensway London W2 3RS United Kingdom on 30 November 2012
16 Nov 2012 AP01 Appointment of Michael Lewis as a director on 15 October 2012
30 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
21 Jun 2012 TM01 Termination of appointment of Warunee Nakham as a director on 30 May 2012
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Mar 2012 AP01 Appointment of Milan Vithlani as a director on 13 March 2012
09 Dec 2011 AP01 Appointment of Ms Warunee Nakham as a director on 1 December 2011
09 Dec 2011 TM01 Termination of appointment of Michael Lewis as a director on 1 December 2011
25 Oct 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of Ketpilaiporn Hirunmaporn as a director
29 Apr 2010 TM02 Termination of appointment of John Renton as a secretary
21 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Dec 2009 AP01 Appointment of Mr Michael Lewis as a director
16 Dec 2009 TM01 Termination of appointment of Warunee Nakham as a director
28 Sep 2009 363a Return made up to 26/08/09; full list of members
09 Jul 2009 288b Appointment Terminated Director michael lewis
05 Feb 2009 287 Registered office changed on 05/02/2009 from 136 eastern avenue ilford essex IG4 5AG
22 Jan 2009 288a Director appointed mr michael lewis
25 Sep 2008 88(2) Ad 10/09/08 gbp si 99@1=99 gbp ic 1/100