KOALA HOME SHOPPING LIMITED

Ground Floor Ground Floor, New Bridge Street West, NE1 8AL, Newcastle Upon Tyne
StatusDISSOLVED
Company No.10795556
CategoryPrivate Limited Company
Incorporated31 May 2017
Age7 years, 16 days
JurisdictionEngland Wales
Dissolution22 May 2024
Years25 days

SUMMARY

KOALA HOME SHOPPING LIMITED is an dissolved private limited company with number 10795556. It was incorporated 7 years, 16 days ago, on 31 May 2017 and it was dissolved 25 days ago, on 22 May 2024. The company address is Ground Floor Ground Floor, New Bridge Street West, NE1 8AL, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2023

Action Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2022

Action Date: 23 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-23

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Old address: Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Bennison

Notification date: 2017-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 10 Fieldfare Court Burnopfield Newcastle upon Tyne NE16 6LW England

Change date: 2020-12-14

New address: Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: Houghton House New Road Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JU United Kingdom

New address: 10 Fieldfare Court Burnopfield Newcastle upon Tyne NE16 6LW

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Bennison

Change date: 2020-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Graeme Christopher Coyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Graeme Christopher Coyle

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

L.IGEL LIMITED

93 CHAPEL STREET,MOTHERWELL,ML1 5QZ

Number:SC572772
Status:ACTIVE
Category:Private Limited Company

MOLDOVEANCA LTD

78 DENMARK ROAD,SHEFFIELD,S2 3NJ

Number:11018604
Status:ACTIVE
Category:Private Limited Company

P & J PROPERTY SERVICES LTD.

UNIT 28,LONDON,E10 7FB

Number:04190396
Status:ACTIVE
Category:Private Limited Company

PARKER PARKER FURNITURE RESTORE LIMITED

JACARANDA DIPFORD ROAD,TAUNTON,TA3 7PA

Number:07279663
Status:ACTIVE
Category:Private Limited Company

SAGE RESOURCING LIMITED

47 NORTH WAY, HEADINGTON,OXFORDSHIRE,OX3 9ES

Number:05363535
Status:ACTIVE
Category:Private Limited Company

SEM CARS LTD

20-22 WENLOCK ROAD SEM CARS LTD,LONDON,N1 7GU

Number:11109771
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