KOLOC LIMITED

1st Floor 156 Cromwell Road, London, SW7 4EF, England
StatusACTIVE
Company No.11137459
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

KOLOC LIMITED is an active private limited company with number 11137459. It was incorporated 6 years, 4 months, 12 days ago, on 08 January 2018. The company address is 1st Floor 156 Cromwell Road, London, SW7 4EF, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Kheeran Hans Soopal

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filipe Machado Rebelo Da Silva

Appointment date: 2022-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kheeran Hans Soopal

Cessation date: 2022-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-11

Psc name: Filipe Machado Rebelo Da Silva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terunadevi Joganah

Termination date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kheeran Hans Soopal

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2021

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kheeran Hans Soopal

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2021

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mrs Terunadevi Joganah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-05

Psc name: Filipe Machado Rebelo Da Silva

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kheeran Hans Soopal

Cessation date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-05

Psc name: Kheeran Hans Soopal

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kheeran Hans Soopal

Notification date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: Office 10 10 - 12 Baches Street London N1 6DL England

New address: 1st Floor 156 Cromwell Road London SW7 4EF

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2019

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-08

Psc name: Filipe Machado Rebelo Da Silva

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Bocquet

Termination date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kheeran Hans Soopal

Appointment date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-13

Officer name: Frank Jacky Delille

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Frederic Bocquet

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Filipe Machado Rebelo Da Silva

Cessation date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: Christophe Azevedo Da Silva

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christophe Azevedo Da Silva

Notification date: 2018-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Azevedo Da Silva

Termination date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Jacky Delille

Appointment date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Frederic Bocquet

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Christophe Azevedo Da Silva

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filipe Machado Rebelo Da Silva

Termination date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Frederic Bocquet

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAR BUILDERS LIMITED

37 HAMBROUGH ROAD,SOUTHALL,UB1 1HZ

Number:11345343
Status:ACTIVE
Category:Private Limited Company

FORDYCE CONSULTING LTD

53 TAMWORTH DRIVE,FLEET,GU51 2UP

Number:11929310
Status:ACTIVE
Category:Private Limited Company

HESWOO INVESTMENTS LTD

WEST HILL PHARMACY 29,BRIDLINGTON,YO16 4RB

Number:10993968
Status:ACTIVE
Category:Private Limited Company

ILLIQUIDX CAPITAL LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:05717236
Status:ACTIVE
Category:Private Limited Company

MCFADYEN TRAUMA LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:08613525
Status:ACTIVE
Category:Private Limited Company

RACHEL'S HAULAGE LTD

WHITE WINGS,ATHERSTONE,CV9 1LY

Number:11575435
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