Koni Holdings Limited was officially closed on 2020-09-22.
Koni Holdings was a private limited company that was situated at Unit B, 6 Clifton Road, Bristol, BS8 1AG, UNITED KINGDOM. The company (incorporated on 2016-03-04) was run by 2 directors.
Director Stephen C. who was appointed on 14 November 2016.
Director Peter H. who was appointed on 04 March 2016.
The company was categorised as "dormant company" (99999).
The last confirmation statement was sent on 2019-03-03 and last time the accounts were sent was on 31 March 2018.
Koni Holdings Limited Address / Contact
Office Address
Unit B
Office Address2
6 Clifton Road
Town
Bristol
Post code
BS8 1AG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10044443
Date of Incorporation
Fri, 4th Mar 2016
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Dormant Company
End of financial Year
31st March
Company age
4 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Tue, 17th Mar 2020
Last confirmation statement dated
Sun, 3rd Mar 2019
Company staff
Stephen C.
Position: Director
Appointed: 14 November 2016
Peter H.
Position: Director
Appointed: 04 March 2016
People with significant control
Stephen C.
Notified on
4 November 2016
Nature of control:
25-50% shares
Peter H.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
Balance Sheet
Net Assets Liabilities
2 773 034
Other
Fixed Assets
2 773 034
Total Assets Less Current Liabilities
2 773 034
Company filings
Filing category
Accounts
Capital
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 12th, February 2020
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 28th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Saturday 3rd March 2018
filed on: 25th, April 2018
confirmation statement
Free Download
(5 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, March 2018
accounts
Free Download
(8 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
gazette
Free Download
SH01
2773.04 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 20th, April 2017
capital
Free Download
(4 pages)
CS01
Confirmation statement with updates Friday 3rd March 2017
filed on: 22nd, March 2017
confirmation statement
Free Download
(6 pages)
AP01
New director appointment on Monday 14th November 2016.
filed on: 15th, November 2016
officers
Free Download
(2 pages)
SH01
2.00 GBP is the capital in company's statement on Monday 14th November 2016
filed on: 15th, November 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.