- Company Overview for KALL-A-KEG ABERDEEN LIMITED (SC555919)
- Filing history for KALL-A-KEG ABERDEEN LIMITED (SC555919)
- People for KALL-A-KEG ABERDEEN LIMITED (SC555919)
- More for KALL-A-KEG ABERDEEN LIMITED (SC555919)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | PSC01 | Notification of Charles O'sullivan as a person with significant control on 22 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Charles O'sullivan as a director on 22 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Alexander Stewart Reid as a director on 22 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Nadine Orourke as a person with significant control on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from 415 Great Northern Road Aberdeen AB24 2EU Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 22 November 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Alexander Stewart Reid as a director on 11 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Nadine O'rourke as a director on 10 June 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Sep 2018 | PSC01 | Notification of Nadine Orourke as a person with significant control on 21 September 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Oct 2017 | AP01 | Appointment of Miss Nadine O'rourke as a director on 26 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Kathleen Flynn as a director on 26 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Kathleen Flynn as a director on 26 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Kathleen Flynn as a person with significant control on 26 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 56 Justice Mill Lane Aberdeen AB11 6EP Scotland to 415 Great Northern Road Aberdeen AB24 2EU on 30 October 2017 | |
23 Jun 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / miss kathleen flynn | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|