Advanced company searchLink opens in new window

KOOKAI UK LIMITED

Company number 05673920

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)
26 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 9 April 2014
26 Apr 2013 AD01 Registered office address changed from C/O Amery Capital Limited 40 Compton Street London EC1V 0BD United Kingdom on 26 April 2013
25 Apr 2013 4.70 Declaration of solvency
25 Apr 2013 600 Appointment of a voluntary liquidator
25 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Jan 2013 TM01 Termination of appointment of Michael Bennett as a director on 11 January 2013
11 Jan 2013 TM01 Termination of appointment of Maurice Bennett as a director on 11 January 2013
11 Jan 2013 TM01 Termination of appointment of Jacques Levy as a director on 5 December 2012
11 Jan 2013 TM01 Termination of appointment of Matthieu Dietsch as a director on 31 October 2012
22 Oct 2012 AD01 Registered office address changed from 8-14 Vine Hill London EC1R 5DX on 22 October 2012
30 May 2012 AA Full accounts made up to 27 August 2011
20 Mar 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 5,032,400
15 Mar 2012 CH01 Director's details changed for Mr Maurice Harold Helfgott on 14 March 2012
28 Feb 2012 AP01 Appointment of Mr Alberic Marie Xavier Michel Du Temple De Rougemont as a director on 22 February 2012
24 Feb 2012 TM01 Termination of appointment of Antoine Marie Metzger as a director on 22 February 2012
30 Sep 2011 TM02 Termination of appointment of Daniel Nankivell Price as a secretary on 30 September 2011
10 Aug 2011 AP01 Appointment of Mr Tyfrion Edwards as a director
23 May 2011 AA Full accounts made up to 28 August 2010
15 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 50,000,324
15 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2010 AA Full accounts made up to 29 August 2009
14 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association