Advanced company searchLink opens in new window

KRMG (UKRAINE) LIMITED

Company number SC295443

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)
15 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
20 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-28
18 Jul 2019 AA Full accounts made up to 31 December 2018
14 Mar 2019 TM01 Termination of appointment of Mark Charles Laird as a director on 14 March 2019
13 Feb 2019 AP01 Appointment of Mr William Henry England as a director on 6 February 2019
21 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
09 Aug 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
31 Oct 2017 AA Full accounts made up to 31 December 2016
16 Oct 2017 AUD Auditor's resignation
15 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 220,000
19 Jan 2016 AUD Auditor's resignation
21 Dec 2015 AUD Auditor's resignation
15 Sep 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 MISC Sect 519 auditor's letter
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 220,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014
22 Jul 2014 AD01 Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014
17 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 220,000
04 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2014 AA Full accounts made up to 31 December 2012