KOCHI KOCHI LIMITED

42 Pinehurst Walk, Boston Boulevard 42 Pinehurst Walk, Boston Boulevard, Warrington, WA5 8HL, England
StatusDISSOLVED
Company No.07371065
CategoryPrivate Limited Company
Incorporated09 Sep 2010
Age13 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

KOCHI KOCHI LIMITED is an dissolved private limited company with number 07371065. It was incorporated 13 years, 8 months, 12 days ago, on 09 September 2010 and it was dissolved 4 years, 2 months, 18 days ago, on 03 March 2020. The company address is 42 Pinehurst Walk, Boston Boulevard 42 Pinehurst Walk, Boston Boulevard, Warrington, WA5 8HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Studio 202, Islington Mill 1 James Street Salford M3 5HW England

Change date: 2018-10-03

New address: 42 Pinehurst Walk, Boston Boulevard Great Sankey Warrington WA5 8HL

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Ms Marie Young

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Miss Marie Louise Jones

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Marie Louise Jones

Change date: 2016-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Studio 202, Islington Mill 1 James Street Salford M3 5HW

Change date: 2016-11-07

Old address: Beehive Lofts Cowering Space, 5th Floor Beehive Mill, Jersey Street Manchester M4 6JG England

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marie Louise Young

Change date: 2016-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Marie Louise Young

Change date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: Beehive Lofts Cowering Space, 5th Floor Beehive Mill, Jersey Street Manchester M4 6JG

Old address: 412 Chorlton Mill 3 Cambridge Street Manchester M1 5BZ

Change date: 2016-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: 28 Keppel Road Manchester M21 0BW

New address: 412 Chorlton Mill 3 Cambridge Street Manchester M1 5BZ

Change date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Marie Louise Young

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marie Louise Young

Change date: 2014-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Old address: Flat 501 Bereys Building 33 George Street Liverpool Merseyside L3 9LU

Change date: 2014-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Marie Louise Jones

Change date: 2013-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-05

Officer name: Miss Marie Louise Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN WARD BLINDS LIMITED

7 HUNGATE,SUFFOLK,NR34 9TT

Number:06755942
Status:ACTIVE
Category:Private Limited Company

ARIAMSON GROUP LIMITED

STANHOPE HOUSE 12 STANHOPE HOUSE,LONDON,SE8 4LX

Number:11659905
Status:ACTIVE
Category:Private Limited Company

CLAIRE'S BEAUTY TREATMENTS LIMITED

23 MANOR CLOSE,FAREHAM,PO17 5BZ

Number:11417595
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE RECRUITS LTD

MIDSUMMER COURT,MILTON KEYNES,MK9 2UB

Number:11836830
Status:ACTIVE
Category:Private Limited Company

SANDHILL PARK ESTATE LIMITED

NORTHBANK MILLENNIUM BRIDGE,LONDON,EC4V 3QH

Number:08762896
Status:LIQUIDATION
Category:Private Limited Company

SNEAKPEEK LTD

UNIT 19, NICE BUSINESS PARK,LONDON,SE15 1PD

Number:10852204
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