KOTECHA & CO (ATS) LIMITED
Status | DISSOLVED |
Company No. | 02877998 |
Category | Private Limited Company |
Incorporated | 06 Dec 1993 |
Age | 30 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 21 days |
SUMMARY
KOTECHA & CO (ATS) LIMITED is an dissolved private limited company with number 02877998. It was incorporated 30 years, 5 months, 26 days ago, on 06 December 1993 and it was dissolved 3 years, 21 days ago, on 11 May 2021. The company address is 49a The Avenue 49a The Avenue, Pinner, HA5 4EL, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Capital name of class of shares
Date: 22 Jul 2020
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-28
Psc name: Jay Kotecha
Documents
Notification of a person with significant control
Date: 18 Jun 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: London Bridging Finance Ltd
Notification date: 2020-04-28
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-28
Psc name: Pamela Kotecha
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jay Kotecha
Change date: 2020-02-21
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
Old address: 28 Church Road Stanmore Middlesex HA7 4XR
Change date: 2020-02-21
New address: 49a the Avenue Hatch End Pinner HA5 4EL
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-31
Psc name: Jay Kotecha
Documents
Change to a person with significant control
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-02
Psc name: Mrs Pamela Kotecha
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 12 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-26
Charge number: 028779980001
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change corporate secretary company with change date
Date: 16 Dec 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-05
Officer name: Bessingham Financial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: 28 Church Road Stanmore Middlesex HA7 4XR
Change date: 2014-09-22
Old address: 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE
Documents
Change account reference date company previous shortened
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 11 Dec 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayendra Kotecha
Change date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Kotecha
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayendra Kotecha
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayendra Kotecha
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change corporate secretary company with change date
Date: 31 Dec 2009
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bessingham Financial Services Ltd
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 27/06/05 from: the grange 100 high street london N14 6TG
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 30/09/04
Documents
Legacy
Date: 15 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 26/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type small
Date: 11 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 19/07/99 from: 536A north circular road neasden london NW10 1SN
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/98; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 11 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; change of members
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 25 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 24 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/01/97--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 24 Jan 1997
Category: Capital
Type: 123
Description: £ nc 1000/2000 20/01/97
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; no change of members
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/95; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Apr 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/94; full list of members
Documents
Legacy
Date: 12 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 12 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 12/04/94 from: 133A tanfield avenue neasden london NW2 7SR
Documents
Legacy
Date: 06 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 06/01/94 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Legacy
Date: 06 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Incorporation company
Date: 06 Dec 1993
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ABACUS HOUSE ROPE WALK,PRESTON,PR3 1NS
Number: | 07582270 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE COACH HOUSE HITCHIN ROAD,HITCHIN,SG4 8TH
Number: | 10508983 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
65 DALRYMPLE ROAD,LONDON,SE4 2BQ
Number: | 11336740 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLIES PLUMBING & HEATING SERVICES LTD
CNOC A CHIOBAIR AIRD,ISLE OF SKYE,IV45 8RN
Number: | SC492860 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W2 6TT
Number: | 02442580 |
Status: | ACTIVE |
Category: | Public Limited Company |
REDWOOD BRICKWORK SERVICES LIMITED
17 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF
Number: | 05524447 |
Status: | ACTIVE |
Category: | Private Limited Company |