- Company Overview for KHANJAR SOLUTIONS LTD (SC627672)
- Filing history for KHANJAR SOLUTIONS LTD (SC627672)
- People for KHANJAR SOLUTIONS LTD (SC627672)
- More for KHANJAR SOLUTIONS LTD (SC627672)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
08 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
08 May 2023 | PSC07 | Cessation of James Hayden as a person with significant control on 27 April 2023 | |
08 May 2023 | TM01 | Termination of appointment of James Hayden as a director on 27 April 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
28 Feb 2022 | CERTNM |
Company name changed sniper advisory LTD\certificate issued on 28/02/22
|
|
29 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Oct 2021 | CERTNM |
Company name changed true north risk LTD\certificate issued on 27/10/21
|
|
11 Oct 2021 | PSC01 | Notification of Gordon Storey as a person with significant control on 11 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Gordon Edward Storey as a director on 11 October 2021 | |
02 Sep 2021 | SH08 | Change of share class name or designation | |
29 Jul 2021 | PSC04 | Change of details for Mr James Hayden as a person with significant control on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr James Hayden on 29 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr James Hayden as a person with significant control on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 108 Main Street Invergowrie Dundee DD2 5BE United Kingdom to 29 Commercial Street Dundee DD1 3DG on 28 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
10 Feb 2021 | PSC01 | Notification of James Hayden as a person with significant control on 2 March 2020 | |
25 Jan 2021 | PSC04 | Change of details for Mr James Hayden as a person with significant control on 2 March 2020 | |
22 Jan 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 March 2020 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|