KOVALAM HEIGHTS TRADING CO LIMITED

03325697
5 GARDEN COURT HANWORTH ROAD HAMPTON MIDDLESEX TW12 3EH

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
29 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 officers Appointment of director (Mr Michael John Vear) 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 3 Buy now
02 Oct 2015 annual-return Annual Return 3 Buy now
17 Jun 2015 accounts Annual Accounts 4 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 3 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
28 Sep 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
23 Sep 2012 accounts Annual Accounts 4 Buy now
02 Oct 2011 annual-return Annual Return 3 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
19 Aug 2011 officers Appointment of director (Mr Gordon David Linfoot) 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Heather Linfoot) 1 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Heather Mary Linfoot) 2 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
01 Oct 2009 annual-return Return made up to 30/09/09; full list of members 3 Buy now
23 Jul 2009 accounts Annual Accounts 6 Buy now
22 Oct 2008 accounts Annual Accounts 7 Buy now
02 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
26 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
16 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
10 Nov 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
15 Feb 2006 accounts Annual Accounts 6 Buy now
10 Nov 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
27 Oct 2005 accounts Annual Accounts 7 Buy now
27 Oct 2005 officers New secretary appointed 2 Buy now
04 Jul 2005 address Registered office changed on 04/07/05 from: 58 shrivenham hundred watchfield swindon wiltshire SN6 8TZ 1 Buy now
04 Jul 2005 address Location of register of members 1 Buy now
08 Apr 2005 officers Secretary resigned 1 Buy now
26 Oct 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
04 Oct 2004 accounts Annual Accounts 7 Buy now
25 May 2004 officers New director appointed 2 Buy now
27 Mar 2004 officers Director resigned 1 Buy now
10 Jan 2004 address Location of register of members 1 Buy now
03 Dec 2003 officers New secretary appointed 2 Buy now
03 Dec 2003 officers Secretary resigned 1 Buy now
19 Nov 2003 officers Director resigned 1 Buy now
19 Nov 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
13 Nov 2003 officers New director appointed 1 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
26 Aug 2003 address Registered office changed on 26/08/03 from: albury mill mill lane chilworth guildford surrey GU4 8RT 1 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TR 1 Buy now
04 Feb 2003 accounts Annual Accounts 7 Buy now
03 Oct 2002 annual-return Return made up to 30/09/02; full list of members 7 Buy now
22 May 2002 accounts Annual Accounts 7 Buy now
24 Oct 2001 accounts Annual Accounts 8 Buy now
09 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
31 Aug 2001 resolution Resolution 1 Buy now
14 Dec 2000 auditors Auditors Resignation Company 2 Buy now
02 Nov 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
01 Nov 2000 accounts Annual Accounts 2 Buy now
01 Nov 2000 resolution Resolution 1 Buy now
03 Aug 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jun 2000 address Registered office changed on 27/06/00 from: winchester house 19 bedford row london WC1R 4EB 1 Buy now
03 Feb 2000 accounts Annual Accounts 13 Buy now
11 Jan 2000 annual-return Return made up to 30/09/99; full list of members 7 Buy now
06 Jan 2000 officers Secretary resigned 1 Buy now
06 Jan 2000 officers New secretary appointed 2 Buy now
06 Jan 2000 address Registered office changed on 06/01/00 from: jeffries house jeffries passage guildford surrey GU1 4AT 1 Buy now
25 Oct 1999 accounts Delivery ext'd 3 mth 31/12/98 2 Buy now
07 Oct 1999 officers Secretary resigned 1 Buy now
30 Sep 1999 officers Director resigned 1 Buy now
01 Sep 1999 officers New secretary appointed 2 Buy now
05 Feb 1999 officers New secretary appointed 2 Buy now
05 Feb 1999 officers Secretary resigned 1 Buy now
27 Oct 1998 annual-return Return made up to 30/09/98; no change of members 5 Buy now
01 Sep 1998 accounts Annual Accounts 10 Buy now
16 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 1998 annual-return Return made up to 28/02/98; full list of members 6 Buy now
16 Jan 1998 accounts Accounting reference date shortened from 30/06/98 to 31/12/97 1 Buy now
12 Dec 1997 accounts Accounting reference date extended from 28/02/98 to 30/06/98 1 Buy now
28 Feb 1997 incorporation Incorporation Company 24 Buy now