Advanced company searchLink opens in new window

KNAKKI LIMITED

Company number SC435549

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)
01 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2014 DS01 Application to strike the company off the register
22 Jul 2014 AA Accounts made up to 31 October 2013
19 Jun 2014 TM01 Termination of appointment of Nicholas Stefan Cohen as a director on 10 November 2013
26 Feb 2014 AD01 Registered office address changed from 52 Room 2 5th Floor, the Wheatsheaf 52 Speirs Wharf Glasgow G4 9TJ on 26 February 2014
04 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
26 Jun 2013 AD01 Registered office address changed from 10 Panorama Business Village Blairtummock Place Queenslie Glasgow G33 4EN on 26 June 2013
06 Jun 2013 AD01 Registered office address changed from 1 South Tay Street, Upper Ground Floor Dundee DD1 1NU United Kingdom on 6 June 2013
21 Jan 2013 AP01 Appointment of Mr Iain Mclean as a director on 17 December 2012
10 Dec 2012 AD01 Registered office address changed from 8-10 Panorama Business Vilage Blairtummock Place Glasgow G334EN Scotland on 10 December 2012
26 Oct 2012 NEWINC Incorporation