About

Registered Number: 04826470
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Founded in 2003, Kobus Kitchens Ltd has its registered office in Warwickshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has one director listed as Urbanski, Lukasz Stanislaw at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URBANSKI, Lukasz Stanislaw 24 January 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 08 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 July 2011
AA01 - Change of accounting reference date 31 January 2011
SH01 - Return of Allotment of shares 31 January 2011
CERTNM - Change of name certificate 27 January 2011
AP01 - Appointment of director 15 December 2010
CONNOT - N/A 29 November 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 08 May 2006
353 - Register of members 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.