Advanced company searchLink opens in new window

KOSK FOOD CENTRE LTD

Company number 08377996

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 PSC01 Notification of Ali Aydemir as a person with significant control on 1 November 2017
22 Nov 2017 AR01 Annual return made up to 28 January 2016 with full list of shareholders
22 Nov 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Oct 2017 AD01 Registered office address changed from 5 Colvin Gardens Waltham Cross EN8 8QZ England to 5 Colvin Gardens Waltham Cross Hertfordshire EN8 8QZ on 3 October 2017
22 Sep 2017 AD01 Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 5 Colvin Gardens Waltham Cross EN8 8QZ on 22 September 2017
19 Jul 2017 AC92 Restoration by order of the court
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 DS02 Withdraw the company strike off application
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 150
03 Mar 2015 AD01 Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015
03 Feb 2015 TM01 Termination of appointment of Murat Aydemir as a director on 31 January 2014
03 Feb 2015 TM01 Termination of appointment of Ismail Aydemir as a director on 31 January 2014
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
27 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150
29 Mar 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
29 Mar 2013 CH01 Director's details changed for Mr Murat Aydemir on 29 March 2013
29 Mar 2013 CH01 Director's details changed for Mr Ismail Aydemir on 28 January 2013