- Company Overview for KILMARNOCK SELF STORE LIMITED (SC501944)
- Filing history for KILMARNOCK SELF STORE LIMITED (SC501944)
- People for KILMARNOCK SELF STORE LIMITED (SC501944)
- More for KILMARNOCK SELF STORE LIMITED (SC501944)
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 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS01 | Application to strike the company off the register | |
21 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
21 Apr 2022 | PSC05 | Change of details for Kilmarnock Removals (International) Limited as a person with significant control on 30 April 2019 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
30 Apr 2019 | AD01 | Registered office address changed from Movements House 9-15 West Netherton Street Kilmarnock KA1 4BU United Kingdom to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 30 April 2019 | |
16 Apr 2019 | PSC02 | Notification of Kilmarnock Removals (International) Limited as a person with significant control on 29 March 2019 | |
16 Apr 2019 | PSC07 | Cessation of Mathieson Purdie as a person with significant control on 29 March 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Mathieson Purdie as a director on 29 March 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Matthew Thomson as a director on 29 March 2019 | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|