Advanced company searchLink opens in new window

THE KINGSPARK PARTNERSHIP LTD.

Company number SC214623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2008 288b Appointment Terminated Director john johnston
30 Jun 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
17 Dec 2007 288a New director appointed
16 May 2007 AA Total exemption small company accounts made up to 31 January 2006
11 May 2007 288b Director resigned
02 May 2007 363s Return made up to 10/01/07; full list of members
19 Apr 2007 288a New secretary appointed;new director appointed
12 Apr 2007 353 Location of register of members
12 Apr 2007 287 Registered office changed on 12/04/07 from: 15 kinloch road newton mearns glasgow east renfrewshire G77 6LY
12 Apr 2007 288b Director resigned
12 Apr 2007 288b Secretary resigned;director resigned
12 Apr 2007 288a New director appointed
21 Feb 2006 363a Return made up to 10/01/06; full list of members
30 Nov 2005 AA Accounts made up to 31 January 2005
29 Jan 2005 363s Return made up to 10/01/05; full list of members
08 Dec 2004 288b Director resigned
23 Nov 2004 AA Total exemption small company accounts made up to 31 January 2004
04 Nov 2004 288a New director appointed
04 Nov 2004 288a New secretary appointed;new director appointed
04 Nov 2004 288b Secretary resigned;director resigned
04 Nov 2004 287 Registered office changed on 04/11/04 from: A.T.O.O. j cahill & co ca 24 station road muirhead glasgow