Advanced company searchLink opens in new window

KOFLER GROUP UK LTD

Company number 08009592

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)
18 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2022 L64.07 Completion of winding up
22 May 2020 COCOMP Order of court to wind up
25 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 TM01 Termination of appointment of Éadaoin Mcdonagh as a director on 22 May 2019
29 Apr 2019 CH04 Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019
07 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 TM01 Termination of appointment of Lutz Coelen as a director on 12 June 2018
12 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 AP01 Appointment of Lutz Coelen as a director on 10 May 2017
28 Apr 2017 AD01 Registered office address changed from 3-8 Bolsover Street Hallam Mews London W1W 6AB England to Kennington Park 1-3 Brixton Road Oval SW9 6DE on 28 April 2017
15 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
24 Oct 2016 AP01 Appointment of Mrs Éadaoin Mcdonagh as a director on 24 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 AP04 Appointment of Auria @ Wimpole Street Ltd as a secretary on 19 September 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
11 May 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
10 May 2016 AD01 Registered office address changed from 3-8 Bolsover Street Hallam Mews London W1W 6AR England to 3-8 Bolsover Street Hallam Mews London W1W 6AB on 10 May 2016
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 3-8 Bolsover Street Hallam Mews London W1W 6AR on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 25 February 2016