- Company Overview for KOH (UK) LIMITED (06930104)
- Filing history for KOH (UK) LIMITED (06930104)
- People for KOH (UK) LIMITED (06930104)
- Charges for KOH (UK) LIMITED (06930104)
- Insolvency for KOH (UK) LIMITED (06930104)
- More for KOH (UK) LIMITED (06930104)
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) |
---|---|---|---|
04 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2023 | |
17 Nov 2022 | LIQ02 |
Statement of affairs
|
|
17 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
30 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | LIQ02 | Statement of affairs | |
08 Oct 2020 | AD01 | Registered office address changed from Nower End Nower Road Dorking Surrey RH4 3BX England to Office D Beresford House Town Quay Southampton SO14 2AG on 8 October 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
06 Aug 2019 | AA | Accounts for a small company made up to 1 July 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
26 Feb 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 | |
26 Feb 2019 | PSC05 | Change of details for The Thai Tapas Group Limited as a person with significant control on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Gareth Victor Lloyd-Jones on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Nower End Nower Road Dorking Surrey RH4 3BX on 26 February 2019 | |
11 Sep 2018 | TM01 | Termination of appointment of Andrew James Conyers Lennox as a director on 13 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Gareth Victor Lloyd-Jones as a director on 12 July 2018 |