Advanced company searchLink opens in new window

KONJO LIMITED

Company number 06652720

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)
01 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2011 AD01 Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 9 December 2011
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Jun 2011 TM02 Termination of appointment of Edmund Foss as a secretary
23 Jun 2011 AP01 Appointment of Mr Daniel Homer as a director
23 Jun 2011 AP01 Appointment of Mrs Lesley Homer as a director
23 Jun 2011 AP03 Appointment of Mrs Lesley Homer as a secretary
23 Jun 2011 TM01 Termination of appointment of Edmund Foss as a director
28 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Aug 2009 363a Return made up to 22/07/09; full list of members
01 Dec 2008 288c Secretary's Change of Particulars / edmund foss / 01/12/2008 / Post Code was: GU13 9JB, now: GU51 3JB
01 Dec 2008 288c Director's Change of Particulars / edmund foss / 01/12/2008 / Post Code was: GU13 9JB, now: GU51 3JB; Country was: , now: united kingdom
18 Nov 2008 288a Secretary appointed mr edmund foss
18 Nov 2008 288a Director appointed mr edmund foss
18 Nov 2008 288b Appointment Terminated Secretary aida purwanto
18 Nov 2008 288b Appointment Terminated Director noviyanti purwanto
08 Sep 2008 288a Secretary appointed mrs aida purwanto
08 Sep 2008 288b Appointment Terminated Secretary rie nijo
08 Sep 2008 288b Appointment Terminated Director rie nijo
22 Jul 2008 NEWINC Incorporation