- Company Overview for KINDSMILE LIMITED (SC379893)
- Filing history for KINDSMILE LIMITED (SC379893)
- People for KINDSMILE LIMITED (SC379893)
- More for KINDSMILE LIMITED (SC379893)
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) |
---|---|---|---|
28 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2011 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ United Kingdom on 17 August 2011 | |
16 Jun 2011 | AR01 |
Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
20 May 2011 | AP01 | Appointment of Mr Rickey Pooran as a director | |
20 May 2011 | TM01 | Termination of appointment of Wjm Directors Limited as a director | |
20 May 2011 | TM01 | Termination of appointment of Angus Macleod as a director | |
24 Jan 2011 | CH01 | Director's details changed for Mr Angus George Macleod on 24 January 2011 | |
08 Jun 2010 | NEWINC | Incorporation |