About

Registered Number: 05088643
Date of Incorporation: 30/03/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2016 (7 years and 7 months ago)
Registered Address: KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds, LS1 4DA

 

Founded in 2004, Kozee Sleep Beds Ltd has its registered office in Leeds, it has a status of "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
2.24B - N/A 31 May 2016
2.35B - N/A 31 May 2016
2.24B - N/A 30 December 2015
AD01 - Change of registered office address 18 November 2015
F2.18 - N/A 10 August 2015
2.17B - N/A 21 July 2015
AD01 - Change of registered office address 09 June 2015
2.12B - N/A 04 June 2015
TM02 - Termination of appointment of secretary 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
363a - Annual Return 30 April 2008
AUD - Auditor's letter of resignation 18 February 2008
AA - Annual Accounts 10 December 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 30 March 2006
225 - Change of Accounting Reference Date 30 March 2006
363s - Annual Return 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
RESOLUTIONS - N/A 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
123 - Notice of increase in nominal capital 11 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
RESOLUTIONS - N/A 20 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 August 2007 Outstanding

N/A

Debenture 10 August 2007 Outstanding

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.