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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2017 | Fully Satisfied |
N/A |