Edinburgh
EH16 5QA
Scotland
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 December 2019) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mario Ross Rizzo |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | President |
Country of Residence | France |
Correspondence Address | Seabraes House 28 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | kobojo.com |
---|---|
Email address | [email protected] |
Telephone | 07 496546713 |
Telephone region | Mobile |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Kobojo Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 December 2014 | Delivered on: 19 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 February 2016 | Registered office address changed from Vision Building 20 Greenmarket Dundee DD1 4BQ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Mario Ross Rizzo as a director on 18 February 2016 (1 page) |
29 February 2016 | Appointment of Lindsays as a secretary on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Lindsays as a secretary on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Mario Ross Rizzo as a director on 18 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Vision Building 20 Greenmarket Dundee DD1 4BQ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Neil Philip Lanceley Heywood as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Neil Philip Lanceley Heywood as a director on 16 February 2016 (2 pages) |
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 May 2015 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Vision Building 20 Greenmarket Dundee DD1 4BQ on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Vision Building 20 Greenmarket Dundee DD1 4BQ on 20 May 2015 (2 pages) |
19 December 2014 | Registration of charge SC4814530001, created on 19 December 2014 (19 pages) |
19 December 2014 | Registration of charge SC4814530001, created on 19 December 2014 (19 pages) |
2 September 2014 | Termination of appointment of Thorntons Law Llp as a secretary on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Thorntons Law Llp as a secretary on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Thorntons Law Llp as a secretary on 2 September 2014 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|