KOTI (DESIGN TO INSTALLATION) LIMITED
Company number 11337005
- Company Overview for KOTI (DESIGN TO INSTALLATION) LIMITED (11337005)
- Filing history for KOTI (DESIGN TO INSTALLATION) LIMITED (11337005)
- People for KOTI (DESIGN TO INSTALLATION) LIMITED (11337005)
- More for KOTI (DESIGN TO INSTALLATION) LIMITED (11337005)
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 |