- Company Overview for KEZIA-DCM LIMITED (SC213116)
- Filing history for KEZIA-DCM LIMITED (SC213116)
- People for KEZIA-DCM LIMITED (SC213116)
- Charges for KEZIA-DCM LIMITED (SC213116)
- More for KEZIA-DCM LIMITED (SC213116)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2020 | DS01 | Application to strike the company off the register | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Apr 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 29 February 2020 | |
04 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 May 2019 | MR04 | Satisfaction of charge 2 in full | |
14 May 2019 | AP01 | Appointment of Mr Iain Wright as a director on 14 May 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
18 Sep 2018 | PSC02 | Notification of Chatterley Limited as a person with significant control on 1 December 2017 | |
18 Sep 2018 | PSC07 | Cessation of Menolly Homes as a person with significant control on 1 December 2017 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Sep 2015 | AD01 | Registered office address changed from Dalquharran Castle Dailly Ayrshire Scotland to Dalquharran Castle Linfern Road Girvan South Ayrshire KA26 9SW on 24 September 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Dr William Richard Wright on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Seamus Ross Senior on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Dr William Richard Wright on 16 September 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |