- Company Overview for KAIMES HOSPITALITY LTD (SC461399)
- Filing history for KAIMES HOSPITALITY LTD (SC461399)
- People for KAIMES HOSPITALITY LTD (SC461399)
- More for KAIMES HOSPITALITY LTD (SC461399)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2018 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
21 Jun 2018 | PSC07 | Cessation of Iain James Clouston Macintosh as a person with significant control on 6 April 2018 | |
21 Jun 2018 | PSC07 | Cessation of Laith Al Khamis as a person with significant control on 6 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Laith Al-Khamis as a director on 30 May 2018 | |
04 May 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from Soutra Point 39 - 41 Jarnac Court Dalkeith Midlothian EH22 1HU Scotland to 245 Forth View Kirkcaldy KY1 1QZ on 28 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Laith Al Khamis as a person with significant control on 7 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Frank Muir as a director on 7 March 2018 | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Soutra Point 39 - 41 Jarnac Court Dalkeith Midlothian EH22 1HU on 3 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
12 Nov 2015 | TM01 | Termination of appointment of Iain Macintosh as a director on 31 October 2015 | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Apr 2015 | AD01 | Registered office address changed from 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN to Dundas House Westfield Park Eskbank Edinburgh EH22 3FB on 10 April 2015 | |
10 Apr 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 |