Advanced company searchLink opens in new window

KHOI KHOI BAR AND VINO LIMITED

Company number 10192700

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)
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
  • GBP 200
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