Advanced company searchLink opens in new window

KOTOKO LIMITED

Company number 04968509

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2010 DS01 Application to strike the company off the register
23 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 2
23 Nov 2009 CH01 Director's details changed for Jacqueline Annaliese Collard on 17 November 2009
23 Nov 2009 CH01 Director's details changed for Christabel Kroama Falk on 17 November 2009
28 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
12 Dec 2008 363a Return made up to 18/11/08; full list of members
12 Dec 2008 288c Director and Secretary's Change of Particulars / jacqueline collard / 16/08/2008 / HouseName/Number was: , now: 22; Street was: 27 cobourg road, now: fairfield road; Post Code was: BS6 5HT, now: BS6 5JP
19 Sep 2008 287 Registered office changed on 19/09/2008 from 69 princess victoria street clifton bristol BS8 4DD
17 Sep 2008 AA Total exemption full accounts made up to 31 October 2007
30 Nov 2007 363a Return made up to 18/11/07; full list of members
27 Jul 2007 AA Total exemption full accounts made up to 31 October 2006
04 Dec 2006 363a Return made up to 18/11/06; full list of members
02 Aug 2006 AA Total exemption full accounts made up to 31 October 2005
12 Dec 2005 363a Return made up to 18/11/05; full list of members
11 Aug 2005 AA Total exemption full accounts made up to 31 October 2004
10 Dec 2004 363s Return made up to 18/11/04; full list of members
29 Jun 2004 287 Registered office changed on 29/06/04 from: 11 cotham road south cotham bristol BS6 5YZ
06 May 2004 225 Accounting reference date shortened from 30/11/04 to 31/10/04
06 May 2004 287 Registered office changed on 06/05/04 from: 27 coburg rd montpelier bristol BS6 5HT
16 Dec 2003 88(2)R Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2
01 Dec 2003 288a New director appointed
01 Dec 2003 288a New secretary appointed;new director appointed
21 Nov 2003 288b Secretary resigned