Advanced company searchLink opens in new window

KOFA HOLDINGS LTD

Company number 12971027

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 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2024 CS01 Confirmation statement made on 22 October 2023 with updates
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 142.37
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 140.62
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 PSC04 Change of details for Mr Erik Michael Nygard as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 21 Bennerley Rd London SW11 6DR United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 3 April 2023
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
28 Sep 2022 AP01 Appointment of Mr Andrew Honan as a director on 28 September 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 140.35
01 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 124.74
22 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 101.88
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
31 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class 19/07/2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 101.87
25 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
29 Oct 2020 CERTNM Company name changed skee holdings LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
23 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-23
  • GBP 100