KOOL KAT HORSHAM LIMITED

Company Documents

DateDescription
16/06/1816 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1816 March 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

22/06/1522 June 2015 ORDER OF COURT TO WIND UP

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078881830001

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ZOE EMMA GLAVIN / 20/12/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZOE EMMA GLAVIN / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CAMPBELL GLAVIN / 07/10/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
DOMINIC HOUSE 19 BLACKHORSE WAY
HORSHAM
WEST SUSSEX
RH12 1NU
UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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