Koch (UK) Ltd was registered on 08 January 2007 and has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Osunde, David Ekhuemuenogiemwen, Sir, Osunde, Victor Efosa, Osunde, Anthony Osasumwen. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSUNDE, David Ekhuemuenogiemwen, Sir | 26 March 2007 | - | 1 |
OSUNDE, Victor Efosa | 05 August 2017 | - | 1 |
OSUNDE, Anthony Osasumwen | 08 January 2007 | 05 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 28 October 2019 | |
PSC01 - N/A | 23 February 2019 | |
CS01 - N/A | 23 February 2019 | |
AA - Annual Accounts | 25 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2018 | |
CS01 - N/A | 04 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
AA - Annual Accounts | 09 October 2017 | |
AP01 - Appointment of director | 06 August 2017 | |
TM01 - Termination of appointment of director | 06 August 2017 | |
PSC07 - N/A | 06 August 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 05 February 2016 | |
RT01 - Application for administrative restoration to the register | 05 February 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 18 November 2014 | |
RT01 - Application for administrative restoration to the register | 18 November 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AA - Annual Accounts | 31 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 18 May 2013 | |
AR01 - Annual Return | 15 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 03 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH04 - Change of particulars for corporate secretary | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 21 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
353 - Register of members | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
CERTNM - Change of name certificate | 29 June 2007 | |
287 - Change in situation or address of Registered Office | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |