KOTHU KOTHU LIMITED

Satago Cottage Satago Cottage, Croydon, CR2 6AL
StatusDISSOLVED
Company No.09393929
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution02 Dec 2023
Years5 months, 15 days

SUMMARY

KOTHU KOTHU LIMITED is an dissolved private limited company with number 09393929. It was incorporated 9 years, 3 months, 29 days ago, on 19 January 2015 and it was dissolved 5 months, 15 days ago, on 02 December 2023. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2023

Action Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2021

Action Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-02

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Apr 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL

Change date: 2020-03-12

Old address: 1 Garthland Drive Barnet EN5 3BB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-12-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 13 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-13

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-25

Psc name: Dhariny Sivajee

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Miss Dhariny Sivajee

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Miss Dhariny Sivajee

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 24 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/04/2017

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Dhariny Sivajee

Change date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Dhariny Sivajee

Change date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nelson Barath Sivalingam

Termination date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: 60 Cranborne Road Barking IG117XE England

New address: 1 Garthland Drive Barnet EN5 3BB

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SO PRO LTD

2B HADDO STREET,GREENWICH,SE10 9RN

Number:09953931
Status:ACTIVE
Category:Private Limited Company

LADY LANE NEWS LIMITED

108 SANDFORD ROAD,ESSEX,CM2 6DH

Number:04445462
Status:ACTIVE
Category:Private Limited Company

MASTERPLAN DEVELOPMENTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009087
Status:ACTIVE
Category:Limited Partnership

NATURE AND HEALTH (UK) LIMITED

22 NEWPORT COURT,LONDON,WC2H 7JS

Number:06408988
Status:ACTIVE
Category:Private Limited Company

RON SUPPLIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11572404
Status:ACTIVE
Category:Private Limited Company

SCOTT SIGNS LTD

12 WYKES CLOSE,LOUGHBOROUGH,LE12 8WT

Number:10472274
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