Advanced company searchLink opens in new window

KOINONIA TRUSTEES LIMITED

Company number 05539280

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2011 DS01 Application to strike the company off the register
04 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
07 Jun 2011 TM01 Termination of appointment of Anthony Jones as a director
07 Jun 2011 TM02 Termination of appointment of Anthony Jones as a secretary
07 Jun 2011 AP03 Appointment of Mr Terence Neil Mason as a secretary
25 May 2011 AA Accounts for a dormant company made up to 28 August 2010
27 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
06 Jul 2010 AP01 Appointment of Mr Simon Herbert as a director
05 Jul 2010 TM01 Termination of appointment of Brian Mitchell as a director
28 May 2010 AA Accounts for a dormant company made up to 28 August 2009
08 Dec 2009 CH01 Director's details changed for Anthony Robert Jones on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Brian Robert Mitchell on 7 December 2009
07 Dec 2009 CH03 Secretary's details changed for Anthony Robert Jones on 7 December 2009
15 Sep 2009 363a Return made up to 17/08/09; full list of members
15 Sep 2009 287 Registered office changed on 15/09/2009 from seymour house 5 hampton court marsh lane hampton-in-arden solihull west midlands B92 0AJ
13 Aug 2009 AA Accounts made up to 28 August 2008
05 Sep 2008 AA Accounts made up to 28 August 2007
03 Sep 2008 363a Return made up to 17/08/08; full list of members
07 Mar 2008 287 Registered office changed on 07/03/2008 from eclipse house 2700 the crescent birmingham busniess park birmingham B37 7YJ
03 Jan 2008 288b Director resigned
25 Sep 2007 363a Return made up to 17/08/07; full list of members
24 Sep 2007 288c Director's particulars changed
18 Jun 2007 AA Accounts made up to 28 August 2006