JOHAN KOELB ART & DESIGN LIMITED
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | Application to strike the company off the register |
09/11/229 November 2022 | Confirmation statement made on 2022-10-16 with updates |
19/10/2219 October 2022 | Change of details for Mr Johan Matthew Holding Koelb as a person with significant control on 2016-04-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Director's details changed for Mr Johan Matthew Holding Koelb on 2021-10-20 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-16 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM BEDFORD HOUSE 8B BERKELEY GARDENS LONDON W8 4AP UNITED KINGDOM |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHAN KOELB / 07/12/2017 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN MATTHEW HOLDING KOELB / 07/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 15 BULLER ROAD LONDON NW10 5BS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | 31/10/13 TOTAL EXEMPTION FULL |
03/01/143 January 2014 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM FLAT 1 WEATHERBURY 90 TALBOT ROAD LONDON W2 5LF |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/02/1111 February 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM FLAT 11, 30 BASSETT ROAD LONDON W10 6JL UNITED KINGDOM |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN MATTHEW HOLDING KOELB / 01/10/2009 |
21/12/0921 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM FLAT 1 31 CHEYNE PLACE LONDON SW3 4HL |
17/04/0917 April 2009 | APPOINTMENT TERMINATED SECRETARY LAUREN KELLEHER |
30/01/0930 January 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | 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