Advanced company searchLink opens in new window

KOOVS PLC

Company number 08166410

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 AM23 Notice of move from Administration to Dissolution
05 Aug 2022 AM16 Notice of order removing administrator from office
05 Aug 2022 AM11 Notice of appointment of a replacement or additional administrator
15 Jul 2022 AM10 Administrator's progress report
12 Jan 2022 AM10 Administrator's progress report
20 Dec 2021 AM19 Notice of extension of period of Administration
21 Jul 2021 AM10 Administrator's progress report
20 Jan 2021 AM10 Administrator's progress report
14 Dec 2020 AM19 Notice of extension of period of Administration
21 Jul 2020 AM10 Administrator's progress report
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
15 Jan 2020 AM06 Notice of deemed approval of proposals
03 Jan 2020 AM03 Statement of administrator's proposal
20 Dec 2019 AD01 Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 December 2019
19 Dec 2019 AM01 Appointment of an administrator
30 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2019 MA Memorandum and Articles of Association
20 Jun 2019 TM01 Termination of appointment of Anant Nahata as a director on 13 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 4,019,393.56
24 May 2019 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 3,561,002.93
21 Mar 2019 PSC08 Notification of a person with significant control statement
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates