KSUBAKA LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.09731851
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution07 Jan 2024
Years6 months, 4 days

SUMMARY

KSUBAKA LTD is an dissolved private limited company with number 09731851. It was incorporated 8 years, 10 months, 29 days ago, on 13 August 2015 and it was dissolved 6 months, 4 days ago, on 07 January 2024. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-11

Old address: International House 64 Nile Street London N1 7SR England

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: C/O K2 Partners Ltd 51 Mill Street Sandy Bedfordshire SG19 3JW England

New address: International House 64 Nile Street London N1 7SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: 51 Mill Street Sandy Bedfordshire SG19 3JW England

New address: C/O K2 Partners Ltd 51 Mill Street Sandy Bedfordshire SG19 3JW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: The Works 14 Turnham Green Terrace Mews London W4 1QU England

New address: 51 Mill Street Sandy Bedfordshire SG19 3JW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097318510002

Charge creation date: 2020-07-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-09

Officer name: Mr Julian Finiels Corbett

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ksubaka Pte Ltd

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Finiels Corbett

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-14

Officer name: Mr Julian Finiels Corbett

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097318510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097318510001

Charge creation date: 2019-07-17

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-19

Psc name: Touch Media Network Pte Ltd

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-19

Psc name: Touch Media Network Pte Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Mr Julian Finiels Corbett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: Unit 1 Glenthorne Mews London W6 0LJ England

New address: The Works 14 Turnham Green Terrace Mews London W4 1QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stephen Morrall

Termination date: 2016-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: Unit 1 Glenthorne Road London W6 0LJ England

New address: Unit 1 Glenthorne Mews London W6 0LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 9 New Square Lincoln's Inn London WC2A 3QN England

New address: Unit 1 Glenthorne Road London W6 0LJ

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Mr Julian Finiels Corbett

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Mr Giles Trewartha Corbett

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Stephen Morrall

Appointment date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 22 Reckitt Road London W4 2BT United Kingdom

New address: 9 New Square Lincoln's Inn London WC2A 3QN

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECKCASH LIMITED

440 FIRTH PARK ROAD,SHEFFIELD,S5 6HH

Number:04583560
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION SURVEYING LIMITED

35 FLEURS PARK,STIRLING,FK9 5GR

Number:SC367366
Status:ACTIVE
Category:Private Limited Company

FLIPP-FLOPPS LTD

25 LYNFORD WAY,WINCHESTER,SO22 6BW

Number:08610473
Status:ACTIVE
Category:Private Limited Company

KINGSTON PROPERTY SERVICES LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:04032016
Status:ACTIVE
Category:Private Limited Company

LEEN GATE MANUFACTURING LIMITED

LEEN GATE ENGINEERING CO LTD REDFIELD ROAD,NOTTINGHAM,NG7 2UJ

Number:05368948
Status:ACTIVE
Category:Private Limited Company

SUDDENLY SLIM LTD

23 STRAWBERRY FIELDS,CLITHEROE,BB7 4DQ

Number:08747644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source