Download leads from Nexok and grow your business. Find out more

The Kickboxing Board Of Control Limited

Documents

Total Documents39
Total Pages64

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off
13 November 2012Final Gazette dissolved via compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
4 March 2012Registered office address changed from 10 Hanover Street Bromsgrove Worcestershire B61 7JH United Kingdom on 4 March 2012
4 March 2012Registered office address changed from 10 Hanover Street Bromsgrove Worcestershire B61 7JH United Kingdom on 4 March 2012
4 March 2012Registered office address changed from 10 Hanover Street Bromsgrove Worcestershire B61 7JH United Kingdom on 4 March 2012
31 December 2011Compulsory strike-off action has been discontinued
31 December 2011Compulsory strike-off action has been discontinued
28 December 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 2
28 December 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 2
27 December 2011Register(s) moved to registered office address
27 December 2011Register(s) moved to registered office address
15 November 2011First Gazette notice for compulsory strike-off
15 November 2011First Gazette notice for compulsory strike-off
5 July 2011Registered office address changed from Lifeskill Building Priestley Court Staffordshire Technology Park Stafford Staffordshire ST18 0LQ on 5 July 2011
5 July 2011Registered office address changed from Lifeskill Building Priestley Court Staffordshire Technology Park Stafford Staffordshire ST18 0LQ on 5 July 2011
5 July 2011Registered office address changed from Lifeskill Building Priestley Court Staffordshire Technology Park Stafford Staffordshire ST18 0LQ on 5 July 2011
15 April 2011Accounts for a dormant company made up to 31 July 2010
15 April 2011Accounts for a dormant company made up to 31 July 2010
17 August 2010Register inspection address has been changed
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
17 August 2010Register inspection address has been changed
17 August 2010Register(s) moved to registered inspection location
17 August 2010Register(s) moved to registered inspection location
27 April 2010Appointment of Sir Adrian Vincent Roberts as a director
27 April 2010Appointment of Sir Adrian Vincent Roberts as a director
13 April 2010First Gazette notice for compulsory strike-off
13 April 2010First Gazette notice for compulsory strike-off
4 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 4 January 2010
4 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 4 January 2010
4 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 4 January 2010
21 July 2009Appointment terminate, secretary hcs secretarial LIMITED logged form
21 July 2009Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form
21 July 2009Appointment terminated director aderyn hurworth
21 July 2009Appointment Terminated Director Aderyn Hurworth
17 July 2009Incorporation
17 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing