Advanced company searchLink opens in new window

KOH (UK) LIMITED

Company number 06930104

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-17
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