KOHN QUALITY PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Termination of appointment of Jacob Meir Dreyfuss as a director on 2024-04-01 |
01/04/251 April 2025 | Appointment of Mr Shlomo Grubber as a director on 2024-04-01 |
01/04/251 April 2025 | Cessation of Rivka Dreyfuss as a person with significant control on 2024-04-01 |
01/04/251 April 2025 | Termination of appointment of Rivka Dreyfuss as a director on 2024-04-01 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
01/04/251 April 2025 | Notification of Shlomo Grubber as a person with significant control on 2024-04-01 |
25/03/2525 March 2025 | Notification of Rivka Dreyfuss as a person with significant control on 2024-04-01 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
25/03/2525 March 2025 | Termination of appointment of Yisroel Kohn as a director on 2024-04-01 |
25/03/2525 March 2025 | Appointment of Mrs Rivka Dreyfuss as a director on 2024-04-01 |
25/03/2525 March 2025 | Cessation of Yisroel Kohn as a person with significant control on 2024-04-01 |
25/03/2525 March 2025 | Appointment of Mr Jacob Meir Dreyfuss as a director on 2024-04-01 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
04/02/254 February 2025 | Confirmation statement made on 2024-02-03 with no updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Cessation of Miriam Cohen as a person with significant control on 2023-09-12 |
12/09/2312 September 2023 | Cessation of Zvi Cohen as a person with significant control on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Zvi Cohen as a director on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Miriam Cohen as a secretary on 2023-09-12 |
12/09/2312 September 2023 | Confirmation statement made on 2023-02-03 with no updates |
12/09/2312 September 2023 | Confirmation statement made on 2022-02-03 with no updates |
12/09/2312 September 2023 | Confirmation statement made on 2021-02-03 with updates |
12/09/2312 September 2023 | Notification of Yisroel Kohn as a person with significant control on 2023-09-12 |
14/12/2114 December 2021 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 11 st. Andrew's Grove London N16 5NF on 2021-12-14 |
14/12/2114 December 2021 | Registered office address changed from 11 st. Andrew's Grove London N16 5NF England to 99 Clapton Common London E5 9AB on 2021-12-14 |
29/03/2029 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
08/07/198 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | PREVSHO FROM 08/07/2018 TO 30/06/2018 |
22/03/1922 March 2019 | PREVEXT FROM 24/06/2018 TO 08/07/2018 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/03/1825 March 2018 | PREVSHO FROM 25/06/2017 TO 24/06/2017 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
02/01/182 January 2018 | DIRECTOR APPOINTED MR ZVI COHEN |
13/12/1713 December 2017 | DIRECTOR APPOINTED MR YISROEL KOHN |
11/12/1711 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MIRIAM COHEN |
11/12/1711 December 2017 | DIRECTOR APPOINTED MR CHAIM POSEN |
11/12/1711 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ZVI COHEN |
26/09/1726 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CURRSHO FROM 26/06/2016 TO 25/06/2016 |
27/03/1727 March 2017 | PREVSHO FROM 27/06/2016 TO 26/06/2016 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | CURRSHO FROM 28/06/2015 TO 27/06/2015 |
29/03/1629 March 2016 | PREVSHO FROM 29/06/2015 TO 28/06/2015 |
17/02/1617 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU |
21/05/1521 May 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/03/1531 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/02/143 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/02/1213 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/03/111 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/02/103 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/02/075 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/02/063 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/11/0422 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/02/049 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL |
06/12/026 December 2002 | LOCATION OF REGISTER OF MEMBERS |
18/04/0218 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
07/02/027 February 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
09/02/019 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
22/09/0022 September 2000 | REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP |
29/03/0029 March 2000 | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS |
06/12/996 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
19/03/9919 March 1999 | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS |
19/03/9919 March 1999 | SECRETARY RESIGNED |
17/02/9817 February 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99 |
03/02/983 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company