Advanced company searchLink opens in new window

KOWALSKI TV LTD

Company number SC355845

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)
02 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2013 TM01 Termination of appointment of William George Watt as a director on 4 July 2013
11 Jul 2013 TM01 Termination of appointment of Simon Edward Howley as a director on 11 July 2013
25 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
03 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for William George Watt on 1 March 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
28 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 August 2010
02 Jul 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Mar 2010 AD01 Registered office address changed from Pacific Quay Glasgow G51 1PQ United Kingdom on 15 March 2010
15 Mar 2010 AD01 Registered office address changed from Pacific Quay 120 Govan Road Glasgow G51 1PQ on 15 March 2010
15 Mar 2010 CH01 Director's details changed for William George Watt on 2 November 2009
15 Mar 2010 CH03 Secretary's details changed for Jane Elizabeth Anne Tames on 14 January 2010
07 May 2009 288a Director appointed william george watt
29 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2009 288a Secretary appointed jane elizabeth anne tames
29 Apr 2009 288b Appointment Terminated Secretary joyce howley
29 Apr 2009 88(2) Ad 20/03/09-20/03/09 gbp si 50@1=50 gbp ic 50/100
12 Mar 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
02 Mar 2009 NEWINC Incorporation