Advanced company searchLink opens in new window

KONA SOLUTIONS LIMITED

Company number 09249089

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)
18 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 2 March 2022
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-03
17 Mar 2021 AD01 Registered office address changed from West View 53 Priory Road Hungerford RG17 0AW England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 March 2021
17 Mar 2021 LIQ01 Declaration of solvency
10 Feb 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
23 May 2018 CH01 Director's details changed for Ms Pauline Manser on 23 May 2018
23 May 2018 AD01 Registered office address changed from 5 Church Street Hungerford Berkshire RG17 0JG England to West View 53 Priory Road Hungerford RG17 0AW on 23 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
15 Jul 2016 AD01 Registered office address changed from 53 Priory Road Hungerford RG17 0AP to 5 Church Street Hungerford Berkshire RG17 0JG on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Ms Pauline Manser on 15 July 2016
24 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 1