- Company Overview for KOH NOI (CHRISTCHURCH) LIMITED (09028568)
- Filing history for KOH NOI (CHRISTCHURCH) LIMITED (09028568)
- People for KOH NOI (CHRISTCHURCH) LIMITED (09028568)
- Charges for KOH NOI (CHRISTCHURCH) LIMITED (09028568)
- Insolvency for KOH NOI (CHRISTCHURCH) LIMITED (09028568)
- More for KOH NOI (CHRISTCHURCH) LIMITED (09028568)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
21 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
03 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | LIQ02 | Statement of affairs | |
28 Sep 2020 | AD01 | Registered office address changed from Nower End Nower Road Dorking RH4 3BX England to Office D Beresford House Town Quay Southampton SO14 2AQ on 28 September 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 1 July 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
26 Feb 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Gareth Victor Lloyd-Jones on 26 February 2019 | |
26 Feb 2019 | PSC05 | Change of details for Koh Noi Limited as a person with significant control 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 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 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
06 Jun 2017 | AA | Accounts for a small company made up to 4 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
19 Jan 2017 | MR04 | Satisfaction of charge 090285680001 in full | |
16 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Andrew James Lennox on 7 December 2015 |