- Company Overview for KELIDO LIMITED (02606647)
- Filing history for KELIDO LIMITED (02606647)
- People for KELIDO LIMITED (02606647)
- Charges for KELIDO LIMITED (02606647)
- More for KELIDO LIMITED (02606647)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2012 | DS01 | Application to strike the company off the register | |
26 Sep 2012 | SH20 | Statement by Directors | |
26 Sep 2012 | CAP-SS | Solvency Statement dated 21/09/12 | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | SH19 |
Statement of capital on 26 September 2012
|
|
26 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
19 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
15 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Mr. Duncan Gavin Forsyth on 26 April 2011 | |
29 Jun 2011 | CERTNM |
Company name changed westcoast (holdings) LIMITED\certificate issued on 29/06/11
|
|
29 Jun 2011 | CONNOT | Change of name notice | |
24 May 2011 | AP01 | Appointment of Amin Hemani as a director | |
05 May 2011 | TM01 | Termination of appointment of Amin Hemani as a director | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
07 Jul 2010 | CH03 | Secretary's details changed for Christine Batchelor on 30 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Duncan Gavin Forsyth on 30 June 2010 |