KABBEE EXCHANGE LTD

08105094
29TH FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jul 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
20 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Aug 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Aug 2020 resolution Resolution 1 Buy now
07 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 officers Termination of appointment of director (Stephen Marc Rosen) 1 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 officers Change of particulars for director (Mr Justin Daniel Peters) 2 Buy now
29 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2018 officers Termination of appointment of director (Gavin Paul Lachman) 1 Buy now
24 Jul 2018 accounts Annual Accounts 9 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jul 2018 officers Change of particulars for director (Mr Gavin Paul Lachman) 2 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jun 2017 accounts Annual Accounts 9 Buy now
14 Jun 2017 accounts Amended Accounts 7 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2017 capital Return of Allotment of shares 4 Buy now
23 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
14 Mar 2017 incorporation Memorandum Articles 20 Buy now
14 Mar 2017 resolution Resolution 4 Buy now
06 Mar 2017 officers Termination of appointment of director (Shan Drummond) 1 Buy now
06 Mar 2017 officers Appointment of director (Mr Stephen Marc Rosen) 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Simon Paul King) 1 Buy now
02 Feb 2017 capital Return of Allotment of shares 4 Buy now
02 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
02 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
02 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Jan 2017 resolution Resolution 23 Buy now
23 Nov 2016 accounts Annual Accounts 4 Buy now
02 Aug 2016 annual-return Annual Return 22 Buy now
20 May 2016 capital Return of Allotment of shares 7 Buy now
20 May 2016 capital Return of Allotment of shares 7 Buy now
15 Apr 2016 officers Termination of appointment of director (Tobin Richard Ireland) 1 Buy now
01 Mar 2016 officers Termination of appointment of director (Philip Michael John Makinson) 1 Buy now
11 Feb 2016 capital Return of Allotment of shares 7 Buy now
07 Jan 2016 officers Appointment of director (Mr Simon Paul King) 2 Buy now
09 Dec 2015 officers Termination of appointment of director (Alliott David Cole) 1 Buy now
04 Nov 2015 officers Appointment of director (Mr Tobin Richard Ireland) 2 Buy now
31 Jul 2015 annual-return Annual Return 22 Buy now
16 Apr 2015 accounts Annual Accounts 7 Buy now
18 Dec 2014 capital Return of Allotment of shares 7 Buy now
12 Sep 2014 accounts Annual Accounts 7 Buy now
17 Jul 2014 annual-return Annual Return 22 Buy now
15 Apr 2014 document-replacement Second Filing Of Form With Form Type 9 Buy now
09 Jan 2014 officers Appointment of director (Gavin Paul Lachman) 4 Buy now
09 Jan 2014 officers Appointment of director (Mr Alliott David Cole) 3 Buy now
09 Jan 2014 officers Appointment of director (Mr Shan Drummond) 3 Buy now
07 Jan 2014 capital Return of Allotment of shares 8 Buy now
07 Jan 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
07 Jan 2014 resolution Resolution 65 Buy now
12 Dec 2013 accounts Amended Accounts 6 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
12 Jul 2013 annual-return Annual Return 7 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2013 capital Return of Allotment of shares 6 Buy now
09 Nov 2012 capital Return of Allotment of shares 4 Buy now
09 Nov 2012 capital Return of Allotment of shares 3 Buy now
01 Oct 2012 resolution Resolution 30 Buy now
18 Jul 2012 resolution Resolution 30 Buy now
14 Jun 2012 incorporation Incorporation Company 7 Buy now