- Company Overview for ALSTEN KŌCHI MANUFACTURING LTD (12359585)
- Filing history for ALSTEN KŌCHI MANUFACTURING LTD (12359585)
- People for ALSTEN KŌCHI MANUFACTURING LTD (12359585)
- More for ALSTEN KŌCHI MANUFACTURING LTD (12359585)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2023 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | TM01 | Termination of appointment of Benjamin Miles Kwame Shotbolt as a director on 21 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Benjamin Miles Kwame Shotbolt as a person with significant control on 21 March 2022 | |
20 Jan 2022 | AD01 | Registered office address changed from The Old Coach House Common Road Hopton Diss Norfolk IP22 2QU England to Yellow House Common Road Hopton Diss IP22 2QU on 20 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
20 Jan 2022 | PSC01 | Notification of David Christopher Burke as a person with significant control on 20 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr David Christopher Burke as a director on 20 January 2022 | |
18 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
04 Aug 2020 | TM01 | Termination of appointment of David Christopher Burke as a director on 1 February 2020 | |
04 Aug 2020 | PSC07 | Cessation of David Christopher Burke as a person with significant control on 1 February 2020 | |
04 Aug 2020 | PSC01 | Notification of Benjamin Miles Kwame Shotbolt as a person with significant control on 1 February 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Benjamin Miles Kwame Shotbolt as a director on 1 February 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Yellow House Common Road Hopton Diss Norfolk IP22 2QU England to The Old Coach House Common Road Hopton Diss Norfolk IP22 2QU on 4 August 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates |