KOJAI LIMITED
Status | DISSOLVED |
Company No. | 04706786 |
Category | Private Limited Company |
Incorporated | 21 Mar 2003 |
Age | 21 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 26 days |
SUMMARY
KOJAI LIMITED is an dissolved private limited company with number 04706786. It was incorporated 21 years, 2 months, 17 days ago, on 21 March 2003 and it was dissolved 3 years, 4 months, 26 days ago, on 12 January 2021. The company address is 8b Accommodation Road 8b Accommodation Road, NW11 8ED.
Company Fillings
Accounts with accounts type dormant
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type dormant
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Zamani
Termination date: 2018-02-28
Documents
Appoint person director company with name date
Date: 29 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Zamani
Appointment date: 2017-12-18
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type dormant
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 26 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: 01 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type dormant
Date: 13 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Ahmad Moaven
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Moaven
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Abbas Moaven
Documents
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Moaven
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Ahmad Moaven
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Solfield Ltd
Documents
Appoint corporate director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Solfield Ltd
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Moaven
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Certificate change of name company
Date: 09 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creslake homes LIMITED\certificate issued on 14/05/09
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr amir abbas moaven
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maryam fadavi
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary goldenera management LTD
Documents
Accounts with accounts type dormant
Date: 17 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 12/04/03 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASHLEY ILES (EDGE TOOLS) LIMITED
FENSIDE,,SPILSBY,,PE23 4DD
Number: | 00595799 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PRIORY WORKS,SOUTHEND-ON-SEA,SS2 6LD
Number: | 11166511 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 SMITHDOWN ROAD,LIVERPOOL,L15 5AJ
Number: | 11230015 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED
CADBURY HOUSE,UXBRIDGE,UB8 1DH
Number: | 07577802 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.M.Y. ACCOUNTANCY SERVICES LIMITED
CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE
Number: | 03263505 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10579909 |
Status: | ACTIVE |
Category: | Private Limited Company |