Advanced company searchLink opens in new window

KOSHER KITCHENS (GLASGOW) LIMITED

Company number SC433425

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 DS01 Application to strike the company off the register
29 Mar 2018 AA Micro company accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
05 Oct 2017 PSC04 Change of details for Mr Alan William Aitken as a person with significant control on 26 September 2017
05 Oct 2017 PSC04 Change of details for Mr Alan William Aitken as a person with significant control on 6 April 2016
24 Mar 2017 AA Micro company accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
17 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AA01 Current accounting period shortened from 30 September 2013 to 31 December 2012
28 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 10
07 Dec 2012 AP01 Appointment of Mr Alan William Aitken as a director
07 Dec 2012 AP01 Appointment of Mr Martin Andrew Howie as a director
07 Dec 2012 TM01 Termination of appointment of James Stark as a director
07 Dec 2012 TM01 Termination of appointment of P & W Directors Limited as a director
26 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted