- Company Overview for KO-SU LIMITED (07855414)
- Filing history for KO-SU LIMITED (07855414)
- People for KO-SU LIMITED (07855414)
- Charges for KO-SU LIMITED (07855414)
- More for KO-SU LIMITED (07855414)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Feb 2022 | AD01 | Registered office address changed from 1 Charterhouse Mews Charterhouse Mews London EC1M 6BB United Kingdom to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 27 February 2022 | |
08 Feb 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
24 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
17 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jan 2018 | PSC02 | Notification of Just Finance Loans & Investments Plc as a person with significant control on 9 November 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
09 Nov 2017 | AP01 | Appointment of Mr George Robert Boot as a director on 8 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 21 Bodley Manor Way London SW2 2QH to 1 Charterhouse Mews Charterhouse Mews London EC1M 6BB on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Gerlinde Gniewosz as a director on 8 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Gerlinde Gniewosz as a person with significant control on 8 November 2017 | |
11 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Apr 2017 | TM01 | Termination of appointment of Stephen Roy Page as a director on 11 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |