- Company Overview for KCC-TECH LTD. (SC558370)
- Filing history for KCC-TECH LTD. (SC558370)
- People for KCC-TECH LTD. (SC558370)
- Insolvency for KCC-TECH LTD. (SC558370)
- More for KCC-TECH LTD. (SC558370)
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) |
---|---|---|---|
12 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2023 | O/C EARLY DISS | Order of court for early dissolution | |
08 Mar 2023 | AD01 | Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 8 March 2023 | |
01 Apr 2022 | CH03 | Secretary's details changed | |
01 Apr 2022 | PSC04 | Change of details for Mr Richard Kapelko as a person with significant control on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Richard Kapelko on 1 April 2022 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
02 Mar 2021 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2 March 2021 | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | TM02 | Termination of appointment of Alison Fiona Kapelko as a secretary on 13 January 2021 | |
11 Nov 2020 | AD01 | Registered office address changed from 15 Vale Walk Bishopbriggs Glasgow City of Glasgow G64 1LG United Kingdom to 272 Bath Street Glasgow G2 4JR on 11 November 2020 | |
11 Nov 2020 | CH03 | Secretary's details changed | |
11 Nov 2020 | CH01 | Director's details changed for Mr Richard Kapelko on 11 November 2020 | |
26 May 2020 | CH03 | Secretary's details changed | |
24 May 2020 | CH01 | Director's details changed for Mr Richard Kapelko on 24 May 2020 | |
24 May 2020 | PSC04 | Change of details for Mr Richard Kapelko as a person with significant control on 24 May 2020 | |
24 May 2020 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 15 Vale Walk Bishopbriggs Glasgow City of Glasgow G64 1LG on 24 May 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
02 Jan 2020 | CH03 | Secretary's details changed for Mr Richard Kapelko on 2 January 2020 | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|