KOTI (DESIGN TO INSTALLATION) LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
04/04/224 April 2022 | Micro company accounts made up to 2021-04-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Registered office address changed from 52 Queen Street Deal CT14 6HD England to 32 Innovation Way Discovery Park Sandwich CT13 9FF on 2021-10-08 |
08/10/218 October 2021 | Confirmation statement made on 2020-07-25 with no updates |
08/10/218 October 2021 | Confirmation statement made on 2021-07-14 with no updates |
08/10/218 October 2021 | Micro company accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICTOR STEWART / 13/07/2020 |
25/06/2025 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE STEWART |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER VICTOR STEWART |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 1 MULBERRY COURT WELLINGTON ROAD DEAL KENT CT14 7AL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM OFFICE 44 INNOVATION WAY DISCOVERY PARK SANDWICH CT13 9FF UNITED KINGDOM |
30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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