- Company Overview for KITTY KOJIMA LIMITED (12671195)
- Filing history for KITTY KOJIMA LIMITED (12671195)
- People for KITTY KOJIMA LIMITED (12671195)
- More for KITTY KOJIMA LIMITED (12671195)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
03 Feb 2022 | AA | Unaudited abridged accounts made up to 14 June 2021 | |
03 Feb 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 14 June 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
30 Dec 2021 | PSC01 | Notification of Terance Patrick Whittle as a person with significant control on 26 November 2021 | |
30 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Terance Patrick Whittle as a director on 26 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Flat B6 Pennine View East St. Rochdale OL16 2EG on 26 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 November 2021 | |
16 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 16 November 2021 | |
16 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
15 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-15
|