Advanced company searchLink opens in new window

KARAOKE DIRECT LTD

Company number SC244964

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)
06 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
06 Aug 2014 TM02 Termination of appointment of Elizabeth Ferguson as a secretary on 31 July 2012
06 Aug 2014 TM01 Termination of appointment of William Ferguson as a director on 31 July 2012
06 Aug 2014 AD01 Registered office address changed from Starlaw Road Starlaw Road Bathgate West Lothian EH47 7BW Scotland to Starlaw Road Starlaw Road Bathgate West Lothian EH47 7BW on 6 August 2014
06 Aug 2014 TM02 Termination of appointment of Elizabeth Ferguson as a secretary on 31 July 2012
06 Aug 2014 TM01 Termination of appointment of William Ferguson as a director on 31 July 2012
06 Aug 2014 AD01 Registered office address changed from 47 Hopetoun Street Bathgate West Lothian EH48 4PB to Starlaw Road Starlaw Road Bathgate West Lothian EH47 7BW on 6 August 2014
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2014 AR01 Annual return made up to 3 March 2013 with full list of shareholders
28 Mar 2014 CH01 Director's details changed for Mr William Ferguson on 1 October 2013
28 Mar 2014 CH03 Secretary's details changed for Mrs Elizabeth Ferguson on 1 October 2013
07 Feb 2014 AD01 Registered office address changed from Livingston Inn 2 Main Street Livingston Village Livingston West Lothian EH54 7AF Scotland on 7 February 2014
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2012 AA Total exemption full accounts made up to 31 March 2011
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AD01 Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU United Kingdom on 1 June 2012
21 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
24 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from Unit 1 Starlaw Road Bathgate West Lothian EH47 7BW on 24 March 2011