- Company Overview for KOTHEL LIMITED (SC480163)
- Filing history for KOTHEL LIMITED (SC480163)
- People for KOTHEL LIMITED (SC480163)
- Insolvency for KOTHEL LIMITED (SC480163)
- More for KOTHEL LIMITED (SC480163)
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) |
---|---|---|---|
06 Jul 2022 | TM01 | Termination of appointment of Eduart Avdiasi as a director on 11 September 2021 | |
08 Jul 2020 | AD01 | Registered office address changed from Kothel 300 Crow Road Glasgow G11 7HS Scotland to Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 8 July 2020 | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Eduart Avdiasi as a person with significant control on 6 April 2016 | |
26 Jun 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 May 2017 | CH01 | Director's details changed for Mr Eduart Avdiasi on 1 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL Scotland to Kothel 300 Crow Road Glasgow G11 7HS on 8 May 2017 | |
24 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 May 2016 | AD01 | Registered office address changed from C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL to C/O Kothel Grillhouse 245 Argyle Street Glasgow G2 8DL on 18 May 2016 | |
16 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
29 Apr 2015 | AD01 | Registered office address changed from C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL Scotland to C/O Lola and Livvy's 245 Argyle Street Glasgow G2 8DL on 29 April 2015 | |
08 Oct 2014 | AD01 | Registered office address changed from 254 Argyle Street Glasgow Strathclyde G2 8DL Scotland to C/O Lola and Livvy's 254 Argyle Street Glasgow G2 8DL on 8 October 2014 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|