Advanced company searchLink opens in new window

KIJA CONSULTING LIMITED

Company number SC382985

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
20 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
17 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
12 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2010 NEWINC Incorporation