- Company Overview for KOI TECHNOLOGIES LIMITED (09777412)
- Filing history for KOI TECHNOLOGIES LIMITED (09777412)
- People for KOI TECHNOLOGIES LIMITED (09777412)
- Registers for KOI TECHNOLOGIES LIMITED (09777412)
- More for KOI TECHNOLOGIES LIMITED (09777412)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2020 | DS01 | Application to strike the company off the register | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
06 Dec 2018 | PSC05 | Change of details for Koi Media Ltd as a person with significant control on 1 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Crown House 72 Hammersmith Road, 2nd Floor Hammersmith London W14 8th England to 239 High Street Kensington 2nd Floor London W8 6SN on 6 December 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 Jul 2018 | AD01 | Registered office address changed from 3 Shortlands Orega Hammersmith, 3rd Floor London W6 8DA England to Crown House 72 Hammersmith Road, 2nd Floor Hammersmith London W14 8th on 3 July 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Massimo Vimini as a director on 11 December 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Vinod Kumar Bhardwaj as a director on 11 December 2017 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
10 Jan 2018 | PSC05 | Change of details for Koi Media Ltd as a person with significant control on 11 December 2017 | |
10 Jan 2018 | PSC07 | Cessation of Vinod Kumar Bhardwaj as a person with significant control on 11 December 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 18 October 2017 | |
07 Nov 2017 | AD02 | Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
28 Jul 2017 | AD02 | Register inspection address has been changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
24 Aug 2016 | CH01 | Director's details changed for Massimo Vimini on 1 August 2016 |