- Company Overview for KOTHEL GWR LIMITED (SC619467)
- Filing history for KOTHEL GWR LIMITED (SC619467)
- People for KOTHEL GWR LIMITED (SC619467)
- More for KOTHEL GWR LIMITED (SC619467)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Ms Simeen Habibi on 7 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
09 Jan 2024 | PSC01 | Notification of Eduart Avdiasi as a person with significant control on 28 January 2019 | |
09 Jan 2024 | PSC07 | Cessation of Eduart Avdiasi as a person with significant control on 28 January 2019 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
12 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
26 Jan 2022 | AA01 | Previous accounting period extended from 31 January 2021 to 30 June 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 90 Mitchell Street 6th Floor Glasgow G1 3NQ Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5 October 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Eduart Avdiasi as a director on 10 September 2021 | |
31 Aug 2021 | AP01 | Appointment of Ms Simeen Habibi as a director on 24 August 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland to 90 Mitchell Street 6th Floor Glasgow G1 3NQ on 23 September 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|