Advanced company searchLink opens in new window

KOT COUTURE LIMITED

Company number 08372902

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)
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2016 AD01 Registered office address changed from The Paddock, Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL England to Tresco Wrenbury Heath Road Wrenbury Nantwich Cheshire CW5 8EQ on 4 February 2016
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 TM01 Termination of appointment of Osman Tamer Akguney as a director on 31 March 2015
21 Apr 2015 AP01 Appointment of Mr Daniel Cole as a director on 31 March 2015
21 Apr 2015 AP02 Appointment of Indigo Accountants Limited as a director on 31 March 2015
21 Apr 2015 AD01 Registered office address changed from 68 Clydesdale Clydesdale Enfield Middlesex EN3 4RN England to The Paddock, Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL on 21 April 2015
18 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2015 TM01 Termination of appointment of Livedreamfly Limited as a director on 4 January 2015
02 Feb 2015 AD01 Registered office address changed from 20B Station Parade, Cockfosters Road Barnet Hertfordshire EN4 0DW to 68 Clydesdale Clydesdale Enfield Middlesex EN3 4RN on 2 February 2015
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
07 Feb 2013 AD01 Registered office address changed from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England on 7 February 2013
24 Jan 2013 NEWINC Incorporation