Advanced company searchLink opens in new window

KNOWHEAD LIMITED

Company number SC490054

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 10,000
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 10,000.00
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
  • CONNOT ‐ Change of name notice
29 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-29
  • GBP 1