Advanced company searchLink opens in new window

KOZY PROPERTIES LIMITED

Company number 09880256

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)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2022 LIQ02 Statement of affairs
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-21
15 Nov 2022 AD01 Registered office address changed from 37 Riffel Road London NW2 4PB United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 15 November 2022
01 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
19 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
03 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Mar 2018 TM01 Termination of appointment of Noel Thompson as a director on 26 March 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 28 February 2016
10 Aug 2017 AA01 Current accounting period shortened from 30 November 2016 to 28 February 2016
08 May 2017 CH01 Director's details changed for Mrs Grazina Thompson on 7 May 2017
08 May 2017 AP01 Appointment of Mr Noel Thompson as a director on 7 May 2017
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
19 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-19
  • GBP 2