KATOKA DESIGN SERVICES LIMITED

05558731
3 AVENELL ROAD LONDON ENGLAND N5 1DP

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
18 May 2021 accounts Annual Accounts 3 Buy now
18 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2021 accounts Annual Accounts 3 Buy now
07 Jan 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2019 accounts Annual Accounts 2 Buy now
09 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
10 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 3 Buy now
10 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2016 accounts Annual Accounts 3 Buy now
13 Sep 2015 annual-return Annual Return 4 Buy now
13 Sep 2015 officers Change of particulars for director (Mr Bruce John Goldfinch) 2 Buy now
13 Sep 2015 officers Change of particulars for director (Michelle Goldfinch) 2 Buy now
24 Jan 2015 accounts Annual Accounts 3 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
10 Sep 2014 officers Change of particulars for director (Michelle Goldfinch) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Bruce John Goldfinch) 2 Buy now
13 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2014 accounts Annual Accounts 3 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
09 Sep 2013 officers Change of particulars for director (Michelle Goldfinch) 2 Buy now
09 Sep 2013 officers Change of particulars for director (Mr Bruce John Goldfinch) 2 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 accounts Annual Accounts 4 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 4 Buy now
11 Sep 2011 annual-return Annual Return 5 Buy now
14 Mar 2011 accounts Annual Accounts 8 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Change of particulars for corporate secretary (E-Tax Solutions Nominees Limited) 2 Buy now
25 Sep 2010 officers Change of particulars for director (Michelle Goldfinch) 2 Buy now
25 Sep 2010 officers Change of particulars for director (Mr Bruce John Goldfinch) 2 Buy now
15 Dec 2009 accounts Annual Accounts 8 Buy now
10 Sep 2009 annual-return Return made up to 09/09/09; full list of members 4 Buy now
21 Dec 2008 accounts Annual Accounts 8 Buy now
10 Sep 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
10 Sep 2008 officers Director's change of particulars / bruce goldfinch / 01/04/2008 2 Buy now
10 Sep 2008 officers Director's change of particulars / michelle goldfinch / 01/04/2008 1 Buy now
02 May 2008 accounts Annual Accounts 8 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from c/o e-trax solutions LIMITED 60 cannon street london EC4N 6JP 1 Buy now
11 Oct 2007 capital Ad 06/04/07--------- £ si 1@1=1 1 Buy now
10 Oct 2007 officers New director appointed 1 Buy now
24 Sep 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
15 Dec 2006 accounts Annual Accounts 8 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: flat 21 the draytons 1 benwell road london N7 7AY 1 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
18 Sep 2006 officers Secretary's particulars changed 1 Buy now
15 Sep 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
20 Apr 2006 officers Director's particulars changed 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT 1 Buy now
12 Oct 2005 address Registered office changed on 12/10/05 from: broadway house 2-6 fulham broadway london SW6 1AA 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
09 Sep 2005 incorporation Incorporation Company 7 Buy now