Advanced company searchLink opens in new window

KOMMANDO WW LTD

Company number SC354739

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)
12 May 2024 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2024 LIQ14(Scot) Final account prior to dissolution in CVL
13 Jan 2023 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 13 January 2023
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-05
27 May 2022 AA Total exemption full accounts made up to 31 May 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
07 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 May 2019
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Oct 2017 TM01 Termination of appointment of Jacqueline Mcmillan as a director on 6 October 2017
20 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Feb 2017 CH01 Director's details changed for Miss Jacqueline Mcmillan on 5 April 2016
10 Feb 2017 CH01 Director's details changed for Mr Mark Evans on 5 April 2016
10 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
24 Oct 2014 AP01 Appointment of Mr Mark Evans as a director on 20 March 2014