Advanced company searchLink opens in new window

KOH LOUNGE LIMITED

Company number 09049364

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 1 July 2018
21 May 2019 CS01 Confirmation statement made on 21 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 (Uk) 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 Surrey 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
31 Jul 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 21 May 2018 with no updates
06 Jun 2017 AA Total exemption small company accounts made up to 4 September 2016
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
08 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
31 Mar 2016 CH01 Director's details changed for Mr Andrew James Lennox on 7 December 2015
29 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 AA01 Previous accounting period extended from 31 May 2015 to 31 August 2015
09 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
26 Jun 2015 CH01 Director's details changed for Mr Andrew James Lennox on 1 May 2015
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1