Advanced company searchLink opens in new window

KOY CONTRACTING LTD

Company number 09587320

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-12
  • GBP 1