- Company Overview for KAMICARDS LIMITED (SC465590)
- Filing history for KAMICARDS LIMITED (SC465590)
- People for KAMICARDS LIMITED (SC465590)
- More for KAMICARDS LIMITED (SC465590)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Mark Russell Pryde on 14 August 2014 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 | Annual return made up to 10 December 2014 with full list of shareholders | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 January 2015
|
|
12 Jan 2015 | SH02 | Sub-division of shares on 8 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Andrew John Hibbert as a director on 8 January 2015 | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | AD01 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED United Kingdom on 26 June 2014 | |
11 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-11
|