Advanced company searchLink opens in new window

IKKITOUSEN LIMITED

Company number SC404765

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
24 May 2018 AD01 Registered office address changed from 19 Montague Terrace Edinburgh EH3 5QR to 135/1 Newhaven Road Edinburgh EH6 4NP on 24 May 2018
14 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
22 May 2017 AA Accounts for a dormant company made up to 31 August 2016
22 May 2017 TM01 Termination of appointment of Irshaad Imran Rahaman as a director on 21 May 2017
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
29 May 2014 AA Accounts for a dormant company made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
03 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from 135/1 Newhaven Road Edinburgh EH6 4NP United Kingdom on 29 August 2012
15 Aug 2011 AP01 Appointment of Amber Shafquat Ashraf as a director
15 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 100
15 Aug 2011 AP01 Appointment of Irshaad Imran Rahaman as a director
15 Aug 2011 AP03 Appointment of Amber Shafquat Ashraf as a secretary
08 Aug 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
08 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
04 Aug 2011 NEWINC Incorporation