- Company Overview for KINSMAN ENGINEERING LTD (SC626367)
- Filing history for KINSMAN ENGINEERING LTD (SC626367)
- People for KINSMAN ENGINEERING LTD (SC626367)
- More for KINSMAN ENGINEERING LTD (SC626367)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
24 Jul 2020 | PSC01 | Notification of Richard Kinsman as a person with significant control on 2 April 2019 | |
24 Jul 2020 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 2 April 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland to 14 Linn Walk Garelochhead Helensburgh G84 0DY on 14 July 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Exceptional Kudos Ltd as a secretary on 2 April 2019 | |
14 Jul 2020 | TM01 | Termination of appointment of Robert Mitchell as a director on 2 April 2019 | |
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | AP01 | Appointment of Mr Richard Kinsman as a director on 2 April 2019 | |
02 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-02
|