Advanced company searchLink opens in new window

K'CHION UK LTD

Company number SC355666

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)
31 Aug 2022 CS01 Confirmation statement made on 3 February 2021 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 28 February 2019
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 TM01 Termination of appointment of Chikanma Julie Nwajiuba as a director on 23 May 2019
03 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Feb 2018 AD03 Register(s) moved to registered inspection location 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU
16 Feb 2018 AD02 Register inspection address has been changed from C/O Kelechi Nwajiuba 10C Grandholm Street Woodside Aberdeen Grampian AB24 4DL to 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
22 Feb 2017 AD04 Register(s) moved to registered office address 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU
22 Feb 2017 CH01 Director's details changed for Mrs Chikanma Julie Nwajiuba on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Kelechi Obioma Nwajiuba on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 10C Grandholm Street Woodside Aberdeen Grampian AB24 4DL to 7 Slains Terrace Bridge of Don Aberdeen AB22 8TU on 22 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
03 Feb 2016 AP01 Appointment of Mrs Chikanma Julie Nwajiuba as a director on 1 February 2016
07 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1,000
07 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015