KOI TECHNOLOGIES LIMITED

239 High Street Kensington 239 High Street Kensington, London, W8 6SN, England
StatusDISSOLVED
Company No.09777412
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 22 days

SUMMARY

KOI TECHNOLOGIES LIMITED is an dissolved private limited company with number 09777412. It was incorporated 8 years, 8 months, 19 days ago, on 15 September 2015 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 239 High Street Kensington 239 High Street Kensington, London, W8 6SN, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Koi Media Ltd

Change date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: 239 High Street Kensington 2nd Floor London W8 6SN

Old address: Crown House 72 Hammersmith Road, 2nd Floor Hammersmith London W14 8th England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

New address: Crown House 72 Hammersmith Road, 2nd Floor Hammersmith London W14 8th

Change date: 2018-07-03

Old address: 3 Shortlands Orega Hammersmith, 3rd Floor London W6 8DA England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Massimo Vimini

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinod Kumar Bhardwaj

Termination date: 2017-12-11

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Koi Media Ltd

Change date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Vinod Kumar Bhardwaj

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Termination date: 2017-10-18

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Nov 2017

Category: Address

Type: AD02

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

New address: 17 Grosvenor Street Mayfair London W1K 4QG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Cosec Limited

Change date: 2017-08-16

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jul 2017

Category: Address

Type: AD02

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Old address: 21 st. Thomas Street Bristol BS1 6JS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Massimo Vimini

Change date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Marco Vincenzo Sicuro

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr. Vinod Kumar Bhardwaj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 1 Lyric Square Hammersmith London W6 0NB United Kingdom

New address: 3 Shortlands Orega Hammersmith, 3rd Floor London W6 8DA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-06

Officer name: Jordan Cosec Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jul 2016

Category: Address

Type: AD03

New address: 21 st. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Change sail address company with new address

Date: 26 Jul 2016

Category: Address

Type: AD02

New address: 21 st. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3BLOCKS LTD

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:09653684
Status:ACTIVE
Category:Private Limited Company

ASTRUM SPORTS MANAGEMENT LIMITED

AFFINITY HOUSE 1 STATION VIEW,STOCKPORT,SK7 5ER

Number:11225153
Status:ACTIVE
Category:Private Limited Company

CAUSEWAY HOME IMPROVEMENT GROUP LIMITED

190 WILDERSPOOL CAUSEWAY,WARRINGTON,WA4 6QA

Number:10015552
Status:ACTIVE
Category:Private Limited Company

FALCON SECURITY SPECIALISTS LTD

69 WOOLACOMBE LODGE ROAD,BIRMINGHAM,B29 6QA

Number:09895468
Status:ACTIVE
Category:Private Limited Company

LYNDENE DEVELOPMENT COMPANY LIMITED

14 NEWTON TERRACE,,G3 7PJ

Number:SC036894
Status:LIQUIDATION
Category:Private Limited Company

TADWORTH SUPERMARKET LIMITED

114 HIMLEY ROAD,LONDON,SW17 9AQ

Number:07673780
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