Advanced company searchLink opens in new window

KOHOLA LIMITED

Company number 09428649

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2023 DS01 Application to strike the company off the register
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
15 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
03 Jan 2019 PSC04 Change of details for Mr Christopher David Brown as a person with significant control on 1 December 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
06 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,000
23 Jul 2015 MA Memorandum and Articles of Association
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 800