- Company Overview for KINGSBECK LIMITED (SC499747)
- Filing history for KINGSBECK LIMITED (SC499747)
- People for KINGSBECK LIMITED (SC499747)
- Charges for KINGSBECK LIMITED (SC499747)
- More for KINGSBECK LIMITED (SC499747)
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) |
---|---|---|---|
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
22 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
16 Nov 2015 | MR01 | Registration of charge SC4997470003, created on 13 November 2015 | |
11 Jun 2015 | AP01 | Appointment of Dr Eilidh Jane Mccosh as a director on 1 April 2015 | |
23 Apr 2015 | MR01 | Registration of charge SC4997470002, created on 6 April 2015 | |
10 Apr 2015 | MR01 | Registration of charge SC4997470001, created on 31 March 2015 | |
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AP01 | Appointment of Mr Benjamin James Mccosh as a director on 6 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Jonathan Edward Mccosh as a director on 6 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of John Neilson Kerr as a director on 6 March 2015 | |
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|