- Company Overview for KOIOS INVESTMENTS LIMITED (09664838)
- Filing history for KOIOS INVESTMENTS LIMITED (09664838)
- People for KOIOS INVESTMENTS LIMITED (09664838)
- More for KOIOS INVESTMENTS LIMITED (09664838)
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) |
---|---|---|---|
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
12 Mar 2024 | TM01 | Termination of appointment of Stephen Graham Purvis as a director on 12 August 2020 | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | AD01 | Registered office address changed from Office 1a Clocktower Stables Windlestone Park Estate Windlestone County Durham DL17 0LX United Kingdom to 61 Bridge Street Kington HR5 3DJ on 26 July 2023 | |
19 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jan 2022 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jan 2022 | AD01 | Registered office address changed from 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom to Office 1a Clocktower Stables Windlestone Park Estate Windlestone County Durham DL17 0LX on 23 January 2022 | |
02 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2020 | AP02 | Appointment of Koios Technology Ltd as a director on 1 July 2020 | |
12 Aug 2020 | PSC02 | Notification of Koios Technology Ltd as a person with significant control on 1 July 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
12 Aug 2020 | PSC07 | Cessation of Stephen Graham Purvis as a person with significant control on 1 July 2020 | |
26 May 2020 | AD01 | Registered office address changed from The Old Pub Albion Row Newcastle upon Tyne NE6 1LR United Kingdom to 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 26 May 2020 | |
27 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Jul 2019 | PSC01 | Notification of Stephen Graham Purvis as a person with significant control on 16 July 2019 |