- Company Overview for GERMAN KITCHEN DESIGN LIMITED (SC477600)
- Filing history for GERMAN KITCHEN DESIGN LIMITED (SC477600)
- People for GERMAN KITCHEN DESIGN LIMITED (SC477600)
- More for GERMAN KITCHEN DESIGN LIMITED (SC477600)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
04 May 2020 | TM02 | Termination of appointment of Roderick Orme as a secretary on 8 April 2020 | |
04 May 2020 | TM01 | Termination of appointment of Roderick Orme as a director on 8 April 2020 | |
04 May 2020 | PSC07 | Cessation of Roderick Orme as a person with significant control on 8 April 2020 | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
24 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
30 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
16 Feb 2016 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 2/1 647 Argyle Street Glasgow G3 8UF on 16 February 2016 | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
14 May 2015 | CH01 | Director's details changed for Roderick Orme on 14 May 2015 | |
14 May 2015 | CH01 | Director's details changed for Jane Orme on 14 May 2015 | |
14 May 2015 | CH03 | Secretary's details changed for Roderick Orme on 14 May 2015 | |
14 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-14
|