- Company Overview for KOTIKAN LIMITED (SC333439)
- Filing history for KOTIKAN LIMITED (SC333439)
- People for KOTIKAN LIMITED (SC333439)
- Charges for KOTIKAN LIMITED (SC333439)
- More for KOTIKAN LIMITED (SC333439)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2017 | DS01 | Application to strike the company off the register | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
27 Oct 2016 | MR04 | Satisfaction of charge SC3334390002 in full | |
13 Apr 2016 | MA | Memorandum and Articles of Association | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | MR01 | Registration of charge SC3334390002, created on 31 March 2016 | |
29 Mar 2016 | MR04 | Satisfaction of charge SC3334390001 in full | |
08 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
20 Jul 2015 | TM01 | Termination of appointment of Gavin James Dutch as a director on 3 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Nigel John Eccles as a director on 3 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from Argyle House Lady Lawson Street Edinburgh EH3 9DR to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 July 2015 | |
20 Jul 2015 | TM02 | Termination of appointment of Irene Dutch as a secretary on 3 July 2015 | |
16 Jul 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Nov 2014 | AD01 | Registered office address changed from 57 Wemyss Crescent Monifieth Dundee Angus DD5 4RA to Argyle House Lady Lawson Street Edinburgh EH3 9DR on 4 November 2014 | |
20 Oct 2014 | MR01 | Registration of charge SC3334390001, created on 15 October 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |