- Company Overview for KIJA CONSULTING LIMITED (SC382985)
- Filing history for KIJA CONSULTING LIMITED (SC382985)
- People for KIJA CONSULTING LIMITED (SC382985)
- Insolvency for KIJA CONSULTING LIMITED (SC382985)
- More for KIJA CONSULTING LIMITED (SC382985)
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) |
---|---|---|---|
08 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 30 March 2016 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
19 Nov 2010 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
19 Nov 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
19 Nov 2010 | AP01 | Appointment of Elizabeth Mcewing as a director | |
17 Nov 2010 | CERTNM |
Company name changed pacific shelf 1626 LIMITED\certificate issued on 17/11/10
|
|
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | NEWINC | Incorporation |