- Company Overview for KOOCHI MARKETING LIMITED (12546043)
- Filing history for KOOCHI MARKETING LIMITED (12546043)
- People for KOOCHI MARKETING LIMITED (12546043)
- More for KOOCHI MARKETING LIMITED (12546043)
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) |
---|---|---|---|
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
14 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
13 Nov 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Nov 2023 | PSC07 | Cessation of Uriel Gdalia Biton as a person with significant control on 10 October 2022 | |
13 Nov 2023 | TM01 | Termination of appointment of Uriel Gdalia Biton as a director on 10 October 2022 | |
13 Nov 2023 | PSC01 | Notification of David Goel as a person with significant control on 10 October 2022 | |
13 Nov 2023 | AP01 | Appointment of Mr David Goel as a director on 10 October 2022 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from 51 Craven Park Road London N15 6AH United Kingdom to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Mr Uriel Gdalia Biton as a director on 10 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Uriel Gdalia Biton as a person with significant control on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Michael Duke as a director on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 51 Craven Park Road London N15 6AH on 10 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 10 June 2020 | |
03 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-03
|