KOCH (SWANAGE) LIMITED

Flat 10 Leighton Lodge Flat 10 Leighton Lodge, Bournemouth, BH2 6BX, England
StatusACTIVE
Company No.11661143
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

KOCH (SWANAGE) LIMITED is an active private limited company with number 11661143. It was incorporated 5 years, 6 months, 11 days ago, on 06 November 2018. The company address is Flat 10 Leighton Lodge Flat 10 Leighton Lodge, Bournemouth, BH2 6BX, England.



Company Fillings

Appoint person director company with name date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-03

Officer name: Mr Saban Sofutorunu

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saban Sofutorunu

Notification date: 2024-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Yigit Sinan Koc

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Okkas Altunatmaz

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yigit Sinan Koc

Cessation date: 2024-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Okkas Altunatmaz

Cessation date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX

Change date: 2022-04-12

Old address: Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

New address: Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX

Change date: 2022-04-12

Old address: 7a High Street Swanage BH19 2LN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Altunatmaz Okkas

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-25

Psc name: Mr Altunatmaz Okkas

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Altunatmaz Okkas

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Altunatmaz Okkas

Notification date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Mr Yigit Sinan Koc

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sehriban Koc

Termination date: 2021-05-05

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yigit Sinan Koc

Change date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Skivington & Co Ltd

Cessation date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nuovo Age Properties Ltd

Cessation date: 2021-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-21

Psc name: Skivington & Co Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-13

Psc name: Nuovo Age Properties Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Skivington

Cessation date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mr Dean Skivington

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mr Yigit Sinan Koc

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Skivington

Notification date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Sehriban Koc

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIVAN LIMITED

16-18 YORK RISE,,NW5 1ST

Number:06447672
Status:ACTIVE
Category:Private Limited Company

ETHX LIMITED

1 TENNANT AVENUE,GLASGOW,G74 5NA

Number:SC433107
Status:ACTIVE
Category:Private Limited Company

HOTEL COLLECTION HOTEL NO. 5 LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:09174110
Status:ACTIVE
Category:Private Limited Company

IRD MEDICAL & SURGICAL LTD

17 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF

Number:07086210
Status:ACTIVE
Category:Private Limited Company
Number:09430861
Status:ACTIVE
Category:Private Limited Company

MORICHE CATERERS LIMITED

107 HINDES ROAD,MIDDLESEX,HA1 1RU

Number:01105031
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