- Company Overview for KAT'S (EDINBURGH) LTD (SC440442)
- Filing history for KAT'S (EDINBURGH) LTD (SC440442)
- People for KAT'S (EDINBURGH) LTD (SC440442)
- More for KAT'S (EDINBURGH) LTD (SC440442)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
22 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD01 | Registered office address changed from 58 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland on 7 April 2014 | |
24 Oct 2013 | AD01 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 24 October 2013 | |
22 Apr 2013 | CERTNM |
Company name changed blenside LIMITED\certificate issued on 22/04/13
|
|
19 Apr 2013 | AP01 | Appointment of Miss Ekaterina Svirskaya as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Peter Trainer as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
19 Apr 2013 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
19 Apr 2013 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 19 April 2013 | |
16 Jan 2013 | NEWINC | Incorporation |