About

Registered Number: 10026165
Date of Incorporation: 25/02/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: Castle Hill Court, Mill Lane, Ashley, Cheshire, WA15 0RE,

 

Established in 2016, Korubu Ltd has its registered office in Ashley in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at Korubu Ltd. Stoneham, Graham Anthony, Xavier, Christopher Wheeler, Gross, Benjamin Joseph, Lai, Kam Yan are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONEHAM, Graham Anthony 10 September 2019 - 1
XAVIER, Christopher Wheeler 25 February 2016 - 1
GROSS, Benjamin Joseph 25 February 2016 22 March 2018 1
LAI, Kam Yan 25 February 2016 22 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 September 2020
MA - Memorandum and Articles 01 September 2020
SH08 - Notice of name or other designation of class of shares 26 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 26 August 2020
CS01 - N/A 19 March 2020
SH01 - Return of Allotment of shares 19 March 2020
PSC01 - N/A 19 March 2020
PSC04 - N/A 19 March 2020
AP01 - Appointment of director 19 March 2020
AD01 - Change of registered office address 28 February 2020
MR04 - N/A 02 January 2020
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 November 2018
SH01 - Return of Allotment of shares 08 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 02 March 2018
RESOLUTIONS - N/A 08 February 2018
AA - Annual Accounts 23 November 2017
MR01 - N/A 29 September 2017
CS01 - N/A 06 March 2017
SH01 - Return of Allotment of shares 14 July 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
NEWINC - New incorporation documents 25 February 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.