GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2022
| dissolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 14th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 14th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 14th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on Monday 9th October 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
AP04 |
On Saturday 1st November 2014 - new secretary appointed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st November 2014
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 17th March 2014 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th May 2014
capital
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, November 2013
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, October 2013
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, June 2013
| resolution
|
|
AR01 |
Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Friday 18th January 2013
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 17th March 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 17th March 2011
filed on: 31st, May 2011
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st July 2010
filed on: 29th, July 2010
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of increasing authorised share capital
filed on: 29th, July 2010
| resolution
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: Thursday 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th May 2010.
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th May 2010
filed on: 13th, May 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed kinburn (138) LIMITEDcertificate issued on 13/05/10
filed on: 13th, May 2010
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th May 2010.
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th May 2010.
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th May 2010.
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2010
| incorporation
|
Free Download
(24 pages)
|