Advanced company searchLink opens in new window

KO-SU LIMITED

Company number 07855414

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2022 DS01 Application to strike the company off the register
27 Feb 2022 AD01 Registered office address changed from 1 Charterhouse Mews Charterhouse Mews London EC1M 6BB United Kingdom to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 27 February 2022
08 Feb 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
30 Nov 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
24 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
17 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
10 Jul 2019 AA Full accounts made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
08 May 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 PSC02 Notification of Just Finance Loans & Investments Plc as a person with significant control on 9 November 2017
16 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with updates
09 Nov 2017 AP01 Appointment of Mr George Robert Boot as a director on 8 November 2017
09 Nov 2017 AD01 Registered office address changed from 21 Bodley Manor Way London SW2 2QH to 1 Charterhouse Mews Charterhouse Mews London EC1M 6BB on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Gerlinde Gniewosz as a director on 8 November 2017
09 Nov 2017 PSC07 Cessation of Gerlinde Gniewosz as a person with significant control on 8 November 2017
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
01 Apr 2017 TM01 Termination of appointment of Stephen Roy Page as a director on 11 March 2017
29 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014