Advanced company searchLink opens in new window

KOINONIA HOLDINGS LIMITED

Company number 05086402

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)
25 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2014
11 Apr 2014 AD01 Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG England on 11 April 2014
07 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2013 4.20 Statement of affairs
07 Nov 2013 600 Appointment of a voluntary liquidator
06 Nov 2013 4.20 Statement of affairs with form 4.19
14 Oct 2013 AD01 Registered office address changed from C/O Jpm, Seymour House 5 Hampton Court, Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ United Kingdom on 14 October 2013
14 May 2013 AA Accounts for a dormant company made up to 31 August 2012
07 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-05-07
  • GBP 160,066.45
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
20 Jun 2011 TM01 Termination of appointment of Anthony Jones as a director
20 Jun 2011 TM02 Termination of appointment of Anthony Jones as a secretary
07 Jun 2011 TM01 Termination of appointment of Anthony Jones as a director
07 Jun 2011 TM02 Termination of appointment of Anthony Jones as a secretary
07 Jun 2011 AP03 Appointment of Mr Terence Neil Mason as a secretary
25 May 2011 AA Accounts for a dormant company made up to 31 August 2010
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Jul 2010 MEM/ARTS Memorandum and Articles of Association
01 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2010 AP01 Appointment of Mr Simon Herbert as a director