- Company Overview for KIRYANA LIMITED (SC370984)
- Filing history for KIRYANA LIMITED (SC370984)
- People for KIRYANA LIMITED (SC370984)
- More for KIRYANA LIMITED (SC370984)
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
|
|
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
|
|
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
|
|
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
|