- Company Overview for KAIZEN ACTIVE LIMITED (SC422420)
- Filing history for KAIZEN ACTIVE LIMITED (SC422420)
- People for KAIZEN ACTIVE LIMITED (SC422420)
- More for KAIZEN ACTIVE LIMITED (SC422420)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Ryan Millar Bonthrone as a director on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Ryan Millar Bonthrone as a person with significant control on 28 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
01 May 2018 | AD01 | Registered office address changed from 4a Burnfield Avenue, Suite 2 Thornliebank Glasgow G46 7TL Scotland to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 1 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX Scotland to 4a Burnfield Avenue, Suite 2 Thornliebank Glasgow G46 7TL on 30 April 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Rory Jamieson Kennedy as a person with significant control on 8 November 2016 | |
26 Jun 2017 | PSC01 | Notification of Ross Andrew James Park as a person with significant control on 8 November 2016 | |
26 Jun 2017 | PSC01 | Notification of Ryan Miller Bonthrone as a person with significant control on 8 November 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from Unit 2 126 Hydepark Street Glasgow G3 8BW to 179a Dalrymple Street Greenock PA15 1BX on 27 April 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Oct 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
12 Feb 2016 | AP01 | Appointment of Ross Andrew James Park as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Ryan Millar Bonthrone as a director on 29 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Rory Jamieson Kennedy as a director on 29 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of David Thompson as a director on 28 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Gordon Mccrorie as a director on 28 January 2016 |