- Company Overview for KIMA CONSULTING LTD (SC496288)
- Filing history for KIMA CONSULTING LTD (SC496288)
- People for KIMA CONSULTING LTD (SC496288)
- Insolvency for KIMA CONSULTING LTD (SC496288)
- More for KIMA CONSULTING LTD (SC496288)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Fintan Patrick Cronin on 5 April 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
29 Jan 2015 | AP01 | Appointment of Mr Fintan Patrick Cronin as a director on 29 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 29 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 29 January 2015 | |
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|