Advanced company searchLink opens in new window

KOTI (DESIGN TO INSTALLATION) LIMITED

Company number 11337005

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 AA Micro company accounts made up to 30 April 2020
08 Oct 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
08 Oct 2021 AD01 Registered office address changed from 52 Queen Street Deal CT14 6HD England to 32 Innovation Way Discovery Park Sandwich CT13 9FF on 8 October 2021
08 Oct 2021 CS01 Confirmation statement made on 25 July 2020 with no updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
13 Jul 2020 CH01 Director's details changed for Mr Christopher Victor Stewart on 13 July 2020
25 Jun 2020 AP01 Appointment of Mr Christopher Victor Stewart as a director on 24 June 2020
25 Jun 2020 TM01 Termination of appointment of Michelle Suzanne Stewart as a director on 24 June 2020
27 May 2020 AA Micro company accounts made up to 30 April 2019
09 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
20 Sep 2019 AD01 Registered office address changed from 1 Mulberry Court Wellington Road Deal Kent CT14 7AL to 52 Queen Street Deal CT14 6HD on 20 September 2019
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 AD01 Registered office address changed from Office 44 Innovation Way Discovery Park Sandwich CT13 9FF United Kingdom to 1 Mulberry Court Wellington Road Deal Kent CT14 7AL on 11 March 2019