Advanced company searchLink opens in new window

KASA INTERNATIONAL LIMITED

Company number SC366729

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2015 AD01 Registered office address changed from 38 Ogilvy Place Arbroath Angus DD11 4DF Scotland to 3Rd Floor Lancefield Street Glasgow G3 8HZ on 26 March 2015
21 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Jul 2014 DS01 Application to strike the company off the register
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
17 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Mar 2012 AA01 Previous accounting period extended from 31 October 2011 to 30 November 2011
16 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
13 Oct 2009 TM01 Termination of appointment of Vikki Steward as a director
13 Oct 2009 TM02 Termination of appointment of Creditreform (Secretaries) Limited as a secretary
13 Oct 2009 AP01 Appointment of Mr Abdul Sittar Ahmed as a director
13 Oct 2009 AP01 Appointment of Mrs Kauser Jabeen Ahmed as a director
12 Oct 2009 NEWINC Incorporation