Advanced company searchLink opens in new window

KO PHARMA SERVICES LTD

Company number 06706624

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
17 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
26 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
26 Oct 2010 CH01 Director's details changed for Mr Kazeem Olaotan Omoniyi Ishola Oloyede on 18 October 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
20 Jul 2009 288c Director's Change of Particulars / kazeem oloyede / 10/07/2009 / HouseName/Number was: 106, now: 303; Street was: rotary way, now: omega works; Area was: , now: 4 roach road; Post Town was: colchester, now: london; Region was: essex, now: ; Post Code was: CO3 3LG, now: E3 2GZ; Country was: united kingdom, now:
01 Oct 2008 88(2) Ad 24/09/08 gbp si 999@1=999 gbp ic 1/1000
01 Oct 2008 288b Appointment Terminated Director warren street nominees LIMITED
01 Oct 2008 288b Appointment Terminated Secretary warren street registrars LIMITED
01 Oct 2008 288a Director appointed mr kazeem olaotan omoniyi ishola oloyede
24 Sep 2008 NEWINC Incorporation