- Company Overview for KPPES DIRECTOR SERVICES LTD (SC450086)
- Filing history for KPPES DIRECTOR SERVICES LTD (SC450086)
- People for KPPES DIRECTOR SERVICES LTD (SC450086)
- More for KPPES DIRECTOR SERVICES LTD (SC450086)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
29 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 | |
24 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 16 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 18 Seaward Place Glasgow G41 1HH on 2 February 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Stephen Alexander Usher on 2 February 2016 | |
02 Jun 2015 | AD01 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
30 Aug 2013 | AP01 | Appointment of Mr Brendan Douglas Mcnulty as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Brendan Mcnulty as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Richard Beattie as a director | |
15 May 2013 | NEWINC |
Incorporation
|