KOHD LIMITED

Carlshead Business Centre Paddock House Lane Carlshead Business Centre Paddock House Lane, Wetherby, LS22 4BJ, West Yorkshire, England
StatusDISSOLVED
Company No.06913841
CategoryPrivate Limited Company
Incorporated22 May 2009
Age14 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 12 days

SUMMARY

KOHD LIMITED is an dissolved private limited company with number 06913841. It was incorporated 14 years, 11 months, 8 days ago, on 22 May 2009 and it was dissolved 1 year, 12 days ago, on 18 April 2023. The company address is Carlshead Business Centre Paddock House Lane Carlshead Business Centre Paddock House Lane, Wetherby, LS22 4BJ, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE

Change date: 2018-07-02

New address: Carlshead Business Centre Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE

Old address: Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-13

Old address: Thorpe House Embsay Mill Embsay Skipton North Yorkshire BD23 6QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: 3 Lower Clough Fold Barrowford Nelson Lancashire BB9 8LG

Change date: 2010-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Dutton

Change date: 2010-05-22

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mad cow media LIMITED\certificate issued on 25/06/09

Documents

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARNIA LTD

740 SIDCUP ROAD,LONDON,SE9 3NS

Number:07576763
Status:ACTIVE
Category:Private Limited Company

CL11 LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09690692
Status:ACTIVE
Category:Private Limited Company

G1 XLWJ LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11512737
Status:ACTIVE
Category:Private Limited Company

GANI PROPERTY SERVICES LIMITED

74 BALHAM HIGH ROAD,LONDON,SW12 9AG

Number:03514049
Status:ACTIVE
Category:Private Limited Company

IHIM GROUP LIMITED

48 BERKELEY SQUARE,LONDON,W1J 5AX

Number:08334714
Status:ACTIVE
Category:Private Limited Company

RATCO LTD

66 NEWBRIDGE ROAD,TELFORD,TF8 7BA

Number:11854764
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