- Company Overview for KAMBALDA & CO LTD (SC634511)
- Filing history for KAMBALDA & CO LTD (SC634511)
- People for KAMBALDA & CO LTD (SC634511)
- More for KAMBALDA & CO LTD (SC634511)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
29 May 2021 | AD01 | Registered office address changed from 6/5 6/5 Rodney Place Edinburgh Midlothian EH7 4FR United Kingdom to 6/5 Rodney Place Edinburgh Midlothian EH7 4FR on 29 May 2021 | |
07 Apr 2021 | PSC01 | Notification of Kenneth Scott as a person with significant control on 7 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Michele Civiera as a director on 7 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from 187 st John's Road Edinburgh Midlothian EH12 7SL Scotland to 6/5 6/5 Rodney Place Edinburgh Midlothian EH7 4FR on 7 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Kenneth Scott as a director on 7 April 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
04 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2020
|
|
04 Sep 2020 | PSC07 | Cessation of Kenneth Scott as a person with significant control on 20 June 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mr Michele Civiera as a person with significant control on 20 June 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR Scotland to 187 st John's Road Edinburgh Midlothian EH12 7SL on 5 August 2020 | |
30 Jun 2020 | PSC01 | Notification of Kenneth Scott as a person with significant control on 17 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Michele Civiera as a person with significant control on 17 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 2 Arrow Crescent Musselburgh EH21 7EN Scotland to 6/5 Rodney Place Edinburgh EH7 4FR on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of James Andrew Warner Forrest as a person with significant control on 17 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of David Scott as a director on 17 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Michele Civiera as a director on 17 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of James Andrew Warner Forrest as a director on 17 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of David Scott as a person with significant control on 17 June 2020 | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|