- Company Overview for KNOWHEAD LIMITED (SC490054)
- Filing history for KNOWHEAD LIMITED (SC490054)
- People for KNOWHEAD LIMITED (SC490054)
- More for KNOWHEAD LIMITED (SC490054)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2017 | DS01 | Application to strike the company off the register | |
24 Apr 2017 | MA | Memorandum and Articles of Association | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
09 Jul 2015 | TM01 | Termination of appointment of Andrew Alexander Nicolson as a director on 6 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Andrew Alexander Nicolson as a director on 3 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Peter Gathirwa Gloag as a director on 6 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 6 July 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 6 July 2015 | |
09 Jul 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
07 May 2015 | CERTNM |
Company name changed dmws 1053 LIMITED\certificate issued on 07/05/15
|
|
29 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-29
|