Advanced company searchLink opens in new window

KHANJAR SOLUTIONS LTD

Company number SC627672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 10