- Company Overview for KRMG (UKRAINE) LIMITED (SC295443)
- Filing history for KRMG (UKRAINE) LIMITED (SC295443)
- People for KRMG (UKRAINE) LIMITED (SC295443)
- Charges for KRMG (UKRAINE) LIMITED (SC295443)
- Insolvency for KRMG (UKRAINE) LIMITED (SC295443)
- More for KRMG (UKRAINE) LIMITED (SC295443)
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) |
---|---|---|---|
15 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Mar 2019 | TM01 | Termination of appointment of Mark Charles Laird as a director on 14 March 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr William Henry England as a director on 6 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
09 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
31 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Oct 2017 | AUD | Auditor's resignation | |
15 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
19 Jan 2016 | AUD | Auditor's resignation | |
21 Dec 2015 | AUD | Auditor's resignation | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Apr 2015 | MISC | Sect 519 auditor's letter | |
23 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
04 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2014 | AA | Full accounts made up to 31 December 2012 |