- Company Overview for KNAKKI LIMITED (SC435549)
- Filing history for KNAKKI LIMITED (SC435549)
- People for KNAKKI LIMITED (SC435549)
- More for KNAKKI LIMITED (SC435549)
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) |
---|---|---|---|
01 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2014 | DS01 | Application to strike the company off the register | |
22 Jul 2014 | AA | Accounts made up to 31 October 2013 | |
19 Jun 2014 | TM01 | Termination of appointment of Nicholas Stefan Cohen as a director on 10 November 2013 | |
26 Feb 2014 | AD01 | Registered office address changed from 52 Room 2 5th Floor, the Wheatsheaf 52 Speirs Wharf Glasgow G4 9TJ on 26 February 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
26 Jun 2013 | AD01 | Registered office address changed from 10 Panorama Business Village Blairtummock Place Queenslie Glasgow G33 4EN on 26 June 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 1 South Tay Street, Upper Ground Floor Dundee DD1 1NU United Kingdom on 6 June 2013 | |
21 Jan 2013 | AP01 | Appointment of Mr Iain Mclean as a director on 17 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 8-10 Panorama Business Vilage Blairtummock Place Glasgow G334EN Scotland on 10 December 2012 | |
26 Oct 2012 | NEWINC | Incorporation |