- 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) |
---|---|---|---|
18 Jul 2018 | AA | Total exemption full accounts made up to 3 September 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
01 May 2018 | TM01 | Termination of appointment of Paul Neil Lilley as a director on 27 April 2018 | |
09 Aug 2017 | AP01 | Appointment of Mr Paul Neil Lilley as a director on 6 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
09 Jun 2017 | TM01 | Termination of appointment of Adrian Paul Lurie as a director on 25 May 2017 | |
06 Jun 2017 | AA | Accounts for a small company made up to 4 September 2016 | |
19 Jan 2017 | MR04 | Satisfaction of charge 069301040008 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 069301040007 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 069301040009 in full | |
10 Jan 2017 | AP01 | Appointment of Mr Adrian Paul Lurie as a director on 29 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of James Wayne Hampton as a director on 29 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of David Nicholas Billingham as a director on 29 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Alexander John George Plaisted as a director on 29 November 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Lucinda Ann Morton Haworth as a director on 29 November 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
21 Jul 2016 | MR01 | Registration of charge 069301040009, created on 13 July 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Andrew James Conyers Lennox on 7 December 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
25 Jun 2015 | CH01 | Director's details changed for David Nicholas Billingham on 1 May 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Alexander John George Plaisted on 1 May 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr James Wayne Hampton on 1 May 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Miss Lucinda Ann Morton Haworth on 1 May 2015 |