- Company Overview for KHOI KHOI BAR AND VINO LIMITED (10192700)
- Filing history for KHOI KHOI BAR AND VINO LIMITED (10192700)
- People for KHOI KHOI BAR AND VINO LIMITED (10192700)
- More for KHOI KHOI BAR AND VINO LIMITED (10192700)
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) |
---|---|---|---|
30 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2023 | PSC07 | Cessation of Rumyana Nyathi as a person with significant control on 17 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Rumyana Nyathi as a director on 17 August 2023 | |
17 Aug 2023 | TM02 | Termination of appointment of Rumyana Nyathi as a secretary on 17 August 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
04 Feb 2022 | PSC04 | Change of details for Mrs Rumyana Nyathi as a person with significant control on 31 January 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr Herbert Nyathi as a person with significant control on 31 January 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Rumyana Nyathi on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Herbert Nyathi on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Herbert Nyathi on 4 January 2021 | |
04 Jan 2021 | CH03 | Secretary's details changed for Mrs Rumyana Nyathi on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 608 Jubilee Road Letchworth Garden City SG6 1NE England to Unit 5D Diamond Industrial Centre Works Road Letchworth Garden City SG6 1LW on 4 January 2021 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
16 Apr 2019 | TM01 | Termination of appointment of Zwelithini Ncube as a director on 16 April 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 31 Hitchin Street Baldock SG7 6AQ England to 608 Jubilee Road Letchworth Garden City SG6 1NE on 19 March 2019 |