Advanced company searchLink opens in new window

KDY SALONS LTD.

Company number SC409994

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 TM01 Termination of appointment of Patricia Cullen as a director on 6 June 2017
06 Jun 2017 CH01 Director's details changed for Mr David Mules Cullen on 6 June 2017
06 Jun 2017 AD01 Registered office address changed from 23 Townsend Place Kirkcaldy KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017
10 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2015 DS01 Application to strike the company off the register
19 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
20 Nov 2013 CH01 Director's details changed for Mr David Mules Cullen on 21 October 2013
20 Nov 2013 AP01 Appointment of Mr David Mules Cullen as a director
16 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
21 Mar 2012 TM01 Termination of appointment of Jacqueline Cullen as a director
31 Oct 2011 TM01 Termination of appointment of Stephen Mabbott as a director
31 Oct 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
27 Oct 2011 AP01 Appointment of Mrs Jacqueline Mckenzie Lloyd Cullen as a director
27 Oct 2011 AP01 Appointment of Mrs Patricia Cullen as a director
25 Oct 2011 NEWINC Incorporation