- Company Overview for PAPER KEDER COMPANY LIMITED (SC484910)
- Filing history for PAPER KEDER COMPANY LIMITED (SC484910)
- People for PAPER KEDER COMPANY LIMITED (SC484910)
- More for PAPER KEDER COMPANY LIMITED (SC484910)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
11 Apr 2016 | TM01 | Termination of appointment of David Anthony Pitt as a director on 9 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
31 Aug 2015 | AD01 | Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland to 60 Fifty Pitches Place Glasgow G51 4GA on 31 August 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr David Robert Mccallum as a director on 1 April 2015 | |
14 Apr 2015 | AP01 | Appointment of David Anthony Pitt as a director on 1 April 2015 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
19 Feb 2015 | CERTNM |
Company name changed organik keder LTD\certificate issued on 19/02/15
|
|
03 Sep 2014 | CERTNM |
Company name changed agripa technologies LTD.\certificate issued on 03/09/14
|
|
21 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-21
|