Advanced company searchLink opens in new window

KIRYANA LIMITED

Company number SC370984

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
14 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 January 2014
22 May 2015 DISS40 Compulsory strike-off action has been discontinued
21 May 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
15 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Apr 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 Dec 2012 AAMD Amended accounts made up to 31 January 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
31 Dec 2011 AD01 Registered office address changed from C/O C/O F a Siddiqui 115 Bath Street Glasgow G2 2SZ United Kingdom on 31 December 2011
31 Dec 2011 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 31 December 2011
11 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
16 May 2011 AP01 Appointment of Rehana Siddique as a director
13 May 2011 TM01 Termination of appointment of Farooq Siddique as a director
13 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
11 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted