Advanced company searchLink opens in new window

KUSTOM LTD

Company number SC475283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
23 Jul 2014 CERTNM Company name changed eevape LTD\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 100