- Company Overview for KUSTOM LTD (SC475283)
- Filing history for KUSTOM LTD (SC475283)
- People for KUSTOM LTD (SC475283)
- More for KUSTOM LTD (SC475283)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | TM01 | Termination of appointment of Paul Greaves as a director on 4 January 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Ian William Gilroy as a director on 3 January 2016 | |
28 May 2015 | TM01 | Termination of appointment of John Thompson Dickson as a director on 25 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
23 Jul 2014 | CERTNM |
Company name changed eevape LTD\certificate issued on 23/07/14
|
|
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|