Advanced company searchLink opens in new window

KOOCHA MEZZE BAR LIMITED

Company number 12159893

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-04-01
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-16
  • GBP 1