ASSIMIS-KOHLS PIANOS LTD

103 St Mary Abbots Court 103 St Mary Abbots Court, London, W14 8RD
StatusDISSOLVED
Company No.06068992
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 8 days

SUMMARY

ASSIMIS-KOHLS PIANOS LTD is an dissolved private limited company with number 06068992. It was incorporated 17 years, 4 months, 26 days ago, on 26 January 2007 and it was dissolved 3 years, 8 months, 8 days ago, on 13 October 2020. The company address is 103 St Mary Abbots Court 103 St Mary Abbots Court, London, W14 8RD.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-04

Officer name: Katerina Assimis-Kohls

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Katerina Assimis-Kohls

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dietmar Assimis-Kohls

Change date: 2012-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kartrina Assimis-Kohls

Change date: 2012-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 6 Austin Place Abingdon Oxon OX14 1LT England

Change date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dietmar Assimis-Kohls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from 24 downsview chatham kent ME5 0AP united kingdom

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 24 downsview chatham kent ME5 oap

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/01/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&H BUILDERS LTD

FLAT 4 , VICKERS HOUSE,LONDON,E4 8JL

Number:09898932
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT CONSULTANTS INTERNATIONAL DISTRIBUTION LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11609659
Status:ACTIVE
Category:Private Limited Company

GRAYS UK TRANSPORT LTD

FURZE PARK COTTAGE,CHILSWORTHY,EX22 7BG

Number:11658192
Status:ACTIVE
Category:Private Limited Company

GREEN MILL BREWERY LIMITED

2 MARKET STREET,HYDE,SK14 6AX

Number:07682270
Status:ACTIVE
Category:Private Limited Company

RCW TRADING LTD

MOORLAND COTTAGE,HUTTON,BS24 9SP

Number:08415081
Status:ACTIVE
Category:Private Limited Company

TOP COMPUTER SERVICES LIMITED

56 BOUNDARY LANE,WELWYN GARDEN CITY,AL7 4DP

Number:06526983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source