KOALA LOVES TREE LTD

17 Greenhill Street, Stratford-Upon-Avon, CV37 6LF, England
StatusDISSOLVED
Company No.10624130
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 28 days

SUMMARY

KOALA LOVES TREE LTD is an dissolved private limited company with number 10624130. It was incorporated 7 years, 3 months, 14 days ago, on 16 February 2017 and it was dissolved 1 year, 10 months, 28 days ago, on 05 July 2022. The company address is 17 Greenhill Street, Stratford-upon-avon, CV37 6LF, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-28

Officer name: Mr David Steven Brookes

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-28

Psc name: Miss Naomi Lucia Juckes

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-28

Officer name: Miss Naomi Lucia Juckes

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Steven Brookes

Change date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr David Steven Brookes

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Naomi Lucia Juckes

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr David Steven Brookes

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Miss Naomi Lucia Juckes

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B1TB0SS LIMITED

106 BEVENDEAN CRESCENT,BRIGHTON,BN2 4RD

Number:11097518
Status:ACTIVE
Category:Private Limited Company

EDGE LIGHTING LIMITED

UNIT 1 ABBEY INDUSTRIAL ESTATE,MITCHUM,CR4 4NA

Number:08741226
Status:ACTIVE
Category:Private Limited Company

EXPERT MEDIA PARTNERS HOLDINGS LIMITED

CAMEO HOUSE,LONDON,WC2H 7AS

Number:11379257
Status:ACTIVE
Category:Private Limited Company

HEDONISM CAPITAL LIMITED

7TH FLOOR,LONDON,W1J 8DW

Number:11574430
Status:ACTIVE
Category:Private Limited Company

JH-SURGICAL LTD

SHREWTON HOUSE HAREWOOD ROAD,WETHERBY,LS22 5BY

Number:11612786
Status:ACTIVE
Category:Private Limited Company

SYKES INTERNATIONAL TRADING LIMITED

LAWRENCE HOUSE,YORK,YO30 4WG

Number:03449900
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