- Company Overview for KUKOON LIVING LIMITED (SC604884)
- Filing history for KUKOON LIVING LIMITED (SC604884)
- People for KUKOON LIVING LIMITED (SC604884)
- Charges for KUKOON LIVING LIMITED (SC604884)
- More for KUKOON LIVING LIMITED (SC604884)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
15 Mar 2023 | PSC01 | Notification of Regan Thomson as a person with significant control on 1 September 2020 | |
15 Mar 2023 | AP01 | Appointment of Mr Regan Thomson as a director on 1 September 2020 | |
15 Mar 2023 | PSC07 | Cessation of Jon Fleming as a person with significant control on 1 September 2020 | |
15 Mar 2023 | TM01 | Termination of appointment of Jon Fleming as a director on 1 September 2020 | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Dylan Associates 780 Crow Rd - G2 Jordanhill Glasgow G13 1LX United Kingdom to 100 Brand Street Glasgow G51 1DG on 15 March 2023 | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | MR04 | Satisfaction of charge SC6048840001 in full | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
28 Jun 2022 | AD01 | Registered office address changed from Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland to C/O Dylan Associates 780 Crow Rd - G2 Jordanhill Glasgow G13 1LX on 28 June 2022 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG on 18 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
17 Dec 2020 | MR01 | Registration of charge SC6048840001, created on 1 December 2020 | |
25 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|