KOI TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 09777412 |
Category | Private Limited Company |
Incorporated | 15 Sep 2015 |
Age | 8 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
Resolution
Date: 10 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
114 HIMLEY ROAD,LONDON,SW17 9AQ
Number: | 07673780 |
Status: | ACTIVE |
Category: | Private Limited Company |