- Company Overview for KOOCHA MEZZE BAR LIMITED (12159893)
- Filing history for KOOCHA MEZZE BAR LIMITED (12159893)
- People for KOOCHA MEZZE BAR LIMITED (12159893)
- Insolvency for KOOCHA MEZZE BAR LIMITED (12159893)
- More for KOOCHA MEZZE BAR LIMITED (12159893)
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) |
---|---|---|---|
12 May 2025 | LIQ02 | Statement of affairs | |
11 Apr 2025 | AD01 | Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 11 April 2025 | |
11 Apr 2025 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2025 | CS01 | Confirmation statement made on 25 March 2025 with updates | |
21 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
23 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
19 Aug 2022 | AD01 | Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE United Kingdom to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 8 March 2022 | |
24 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
16 Aug 2021 | PSC07 | Cessation of Mona Marvani as a person with significant control on 1 July 2021 | |
16 Aug 2021 | PSC01 | Notification of Noda Marvani as a person with significant control on 1 July 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Aug 2021 | TM01 | Termination of appointment of Mona Marvani as a director on 23 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Ms Noda Marvani as a director on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 41 Whitesfield Road Nailsea Bristol BS48 2DY United Kingdom to 157 Redland Road Redland Bristol BS6 6YE on 1 July 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
16 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-16
|