8th Floor
London
EC2R 8DU
Director Name | Ich Liebe Dich Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2014(same day as company formation) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 11 Old Jewry 8 Th Floor London EC2R 8DU |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Website | www.konbini.com |
---|
Registered Address | 11 Old Jewry 8th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Konbini Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 May 2018 | Confirmation statement made on 27 May 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) |
18 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2017 | Notification of Konbini Sas as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Konbini Sas as a person with significant control on 6 April 2016 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 December 2014 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Pramex Int Ltd 11 Old Jewry 8Th Floor London EC2R 8DU on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Pramex International Ltd as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Pramex International Ltd as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Pramex International Ltd as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Pramex Int Ltd 11 Old Jewry 8Th Floor London EC2R 8DU on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Pramex Int Ltd 11 Old Jewry 8Th Floor London EC2R 8DU on 1 December 2014 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|