Advanced company searchLink opens in new window

JOHN KOHNKE PRODUCTS PTY LTD

Company number 08764412

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
27 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12
27 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Mar 2015 AD01 Registered office address changed from 21 Bakewell Road Orton Southgate Peterborough PE2 6XU England to 21 Orton Enterprise Centre,Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU on 3 March 2015
25 Feb 2015 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 21 Bakewell Road Orton Southgate Peterborough PE2 6XU on 25 February 2015
13 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 12

Statement of capital on 2014-11-13
  • GBP 12
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 12
03 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted