Advanced company searchLink opens in new window

KÖLLA UK SERVICES LIMITED

Company number 02320411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
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
  • GBP 100
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
  • GBP 100
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