Advanced company searchLink opens in new window

SC482703 FORMERLY KASWA LIMITED

Company number SC482703

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 CERTNM Company name changed kaswa LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
12 Nov 2014 TM01 Termination of appointment of Khairnnissa Chaudhry as a director on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from 30 Parkdale Grove Glasgow G53 7ZL Scotland to 78 Montgomery Street Edinburgh EH7 5JA on 12 November 2014
12 Nov 2014 TM01 Termination of appointment of Mohammed Bashir Chaudhry as a director on 22 July 2014
07 Nov 2014 TM01 Termination of appointment of Gulzar Begum as a director on 5 August 2014
05 Aug 2014 AP01 Appointment of Khairnnissa Chaudhry as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Gulzar Begum as a director on 1 August 2014
22 Jul 2014 AP01 Appointment of Mohammed Bashir Chaudhry as a director on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 22 July 2014
22 Jul 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 30 Parkdale Grove Glasgow G53 7ZL on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Cosec Limited as a director on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Cosec Limited as a secretary on 22 July 2014
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 1