- Company Overview for KÖLLA UK SERVICES LIMITED (02320411)
- Filing history for KÖLLA UK SERVICES LIMITED (02320411)
- People for KÖLLA UK SERVICES LIMITED (02320411)
- Registers for KÖLLA UK SERVICES LIMITED (02320411)
- More for KÖLLA UK SERVICES LIMITED (02320411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CC04 | Statement of company's objects | |
19 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
19 Mar 2019 | SH08 | Change of share class name or designation | |
05 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
30 Nov 2017 | PSC04 | Change of details for Mr Emilio Maura as a person with significant control on 8 December 2016 | |
30 Nov 2017 | PSC04 | Change of details for Mr Georg Hoffmann as a person with significant control on 8 December 2016 | |
30 Nov 2017 | PSC07 | Cessation of Peter John Davis as a person with significant control on 8 December 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
23 Dec 2016 | AD01 | Registered office address changed from 84G Dunstans Road East Dulwich London SE22 0HG to Old Stables Piece 84G Dunstans Road East Dulwich London SE22 0HG on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Georg Hoffman as a director on 8 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mrs Sandra Rueesegger as a director on 8 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Desmond Pye as a director on 8 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Marc Nikolai as a director on 8 December 2016 | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
03 Nov 2014 | AD01 | Registered office address changed from 35 City Business Centre St Olav's Court Lower Road Rotherhithe London SE16 2XB to 84G Dunstans Road East Dulwich London SE22 0HG on 3 November 2014 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 |