Advanced company searchLink opens in new window

KOUCHINI CO-ORDINATES LTD

Company number 07124592

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)
05 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2012 4.68 Liquidators' statement of receipts and payments to 20 July 2012
24 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Jul 2011 AD01 Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 27 July 2011
26 Jul 2011 4.20 Statement of affairs with form 4.19
26 Jul 2011 600 Appointment of a voluntary liquidator
26 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-21
05 May 2011 AD01 Registered office address changed from Unit 2B Waddington Way Rotherham South Yorkshire S65 3SH United Kingdom on 5 May 2011
16 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
16 Mar 2011 TM01 Termination of appointment of James Kaviani as a director
16 Mar 2011 AP01 Appointment of Mr Simon Kaviani as a director
17 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Mar 2010 CERTNM Company name changed silverton consulting LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2010 TM01 Termination of appointment of Barbara Kahan as a director
03 Mar 2010 AP01 Appointment of James Beajan Kaviani as a director
24 Feb 2010 CONNOT Change of name notice
23 Feb 2010 AP01 Appointment of James Beajan Kaviani as a director
23 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
23 Feb 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 23 February 2010
13 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)