About

Registered Number: 06938543
Date of Incorporation: 19/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 52 Redwood Drive, Huddersfield, West Yorkshire, HD2 1PW

 

Kohli Co Uk Ltd was founded on 19 June 2009 with its registered office in Huddersfield, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Charanjit 19 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
KOHLI, Jeenat 19 June 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 07 October 2019
DISS40 - Notice of striking-off action discontinued 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 30 March 2015
DISS40 - Notice of striking-off action discontinued 25 October 2014
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
AD01 - Change of registered office address 20 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 08 July 2010
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
NEWINC - New incorporation documents 19 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.