- Company Overview for KOY CONTRACTING LTD (09587320)
- Filing history for KOY CONTRACTING LTD (09587320)
- People for KOY CONTRACTING LTD (09587320)
- More for KOY CONTRACTING LTD (09587320)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | TM01 | Termination of appointment of Usha Kanade as a director on 23 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Usha Kanade as a person with significant control on 23 October 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Mooventhiran Mariappan as a director on 2 May 2018 | |
27 Dec 2017 | AD01 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 | |
26 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 2nd Floor 87 Whitechapel High Street London E1 7QX England to 1 Canute Road Hampshire Southampton SO14 3FH on 20 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
19 Mar 2017 | AP01 | Appointment of Mr Mooventhiran Mariappan as a director on 13 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 2nd Floor 87 Whitechapel High Street London E1 7QX on 4 May 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
21 Sep 2015 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 21 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Ms Usha Kanade as a director on 21 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 3 September 2015 | |
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|