Kubo Kitchens Limited

DataGardener
dissolved

Kubo Kitchens Limited

07249716Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

11/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Kubo Kitchens Limited (07249716) is a private limited with share capital incorporated on 11/05/2010 (15 years old) and registered in ringwood, BH241DH. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 11/05/2010
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2023
Resolution
Category:Resolution
Date:12-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Resolution
Category:Resolution
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2010
Incorporation Company
Category:Incorporation
Date:11-05-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date21/02/2023
Latest Accounts31/05/2022

Trading Addresses

Martinique House, Hampshire Road, Bordon, Hampshire, GU350HJ
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Related Companies

1

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH