KÖLLA UK SERVICES LIMITED

02320411
3 - 5 LONDON ROAD RAINHAM GILLINGHAM ME8 7RG

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
31 May 2022 accounts Annual Accounts 8 Buy now
23 Feb 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 Jul 2021 officers Change of particulars for director (Mr Anthony John Gardner) 2 Buy now
21 Jul 2021 officers Change of particulars for director (Mr Marc Nikolai) 2 Buy now
21 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Anthony John Gardner) 2 Buy now
15 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2021 officers Termination of appointment of secretary (Martyn Richard Poole) 1 Buy now
08 Jun 2021 accounts Annual Accounts 7 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2020 accounts Annual Accounts 7 Buy now
04 Dec 2019 address Move Registers To Sail Company With New Address 1 Buy now
04 Dec 2019 address Change Sail Address Company With New Address 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2019 officers Termination of appointment of director (Sandra Rueesegger) 1 Buy now
02 Dec 2019 officers Appointment of director (Mr Anthony John Gardner) 2 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
20 Mar 2019 resolution Resolution 35 Buy now
20 Mar 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Mar 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 officers Termination of appointment of director (Georg Hoffman) 1 Buy now
23 Dec 2016 officers Appointment of director (Mrs Sandra Rueesegger) 2 Buy now
23 Dec 2016 officers Termination of appointment of director (Desmond Pye) 1 Buy now
23 Dec 2016 officers Appointment of director (Mr Marc Nikolai) 2 Buy now
15 Dec 2016 resolution Resolution 3 Buy now
26 Oct 2016 accounts Annual Accounts 3 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 12 Buy now
28 Dec 2014 annual-return Annual Return 5 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 12 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 12 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 12 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Desmond Pye) 2 Buy now
29 Sep 2010 accounts Annual Accounts 12 Buy now
23 Sep 2010 officers Termination of appointment of director (Peter Berger) 1 Buy now
23 Sep 2010 officers Appointment of director (Mr Georg Hoffman) 2 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Desmond Pye) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Peter Berger) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Mr Martyn Richard Poole) 1 Buy now
14 May 2009 accounts Annual Accounts 12 Buy now
27 Jan 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 12 Buy now
22 Jan 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
18 Jan 2008 officers Secretary resigned 1 Buy now
18 Jan 2008 officers New secretary appointed 1 Buy now
03 Nov 2007 accounts Annual Accounts 14 Buy now
02 Feb 2007 annual-return Return made up to 22/11/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 12 Buy now
27 Mar 2006 annual-return Return made up to 22/11/05; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
02 Feb 2005 accounts Annual Accounts 12 Buy now
04 Jan 2005 annual-return Return made up to 22/11/04; full list of members 7 Buy now
15 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
05 Feb 2004 accounts Annual Accounts 13 Buy now
08 Dec 2003 officers Secretary resigned 1 Buy now
04 Dec 2003 annual-return Return made up to 22/11/03; full list of members 8 Buy now
23 Sep 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
04 Feb 2003 accounts Annual Accounts 13 Buy now
16 Jan 2003 annual-return Return made up to 22/11/02; full list of members 7 Buy now
05 Nov 2002 address Registered office changed on 05/11/02 from: 36 st. Olav's court lower road rotherhithe london SE16 2XB 1 Buy now
05 Nov 2002 accounts Annual Accounts 13 Buy now
26 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
31 Jan 2002 annual-return Return made up to 22/11/01; full list of members 7 Buy now
23 Oct 2001 officers Director resigned 1 Buy now
25 Sep 2001 accounts Delivery ext'd 3 mth 31/12/00 2 Buy now
14 Mar 2001 officers New secretary appointed 2 Buy now
21 Feb 2001 officers New director appointed 2 Buy now
28 Jan 2001 accounts Annual Accounts 14 Buy now
28 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
13 Dec 2000 annual-return Return made up to 22/11/00; full list of members 6 Buy now
01 Nov 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
07 Aug 2000 resolution Resolution 2 Buy now