Advanced company searchLink opens in new window

KOI TECHNOLOGIES LIMITED

Company number 09777412

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
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