Advanced company searchLink opens in new window

KOH DESIGNS LTD

Company number 12815797

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2023 DS01 Application to strike the company off the register
15 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 January 2022
16 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 January 2022
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
16 Aug 2021 TM01 Termination of appointment of Catherine Evans as a director on 30 June 2021
26 Jul 2021 CH01 Director's details changed for Miss Hope Elizabeth Lewington on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from Nortoft Farm Nortoft Lane Kilsby Rugby CV23 8YF England to Suite 3B & 3C Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ on 26 July 2021
22 Jul 2021 PSC07 Cessation of Catherine Evans as a person with significant control on 19 July 2021
11 May 2021 AD01 Registered office address changed from 9 Strobel Drive Upton Northampton NN5 4FA England to Nortoft Farm Nortoft Lane Kilsby Rugby CV23 8YF on 11 May 2021
16 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted