Advanced company searchLink opens in new window

JK BROTHERS LIMITED

Company number SC480272

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-19
  • GBP 100
19 Oct 2016 TM01 Termination of appointment of Mohammad Zahid Ali as a director on 1 June 2016
19 Oct 2016 AD01 Registered office address changed from 4 Gullane Crescent Cumbernauld Glasgow G68 0HR to C/O Knightswood Convenience Store 300 Rotherwood Avenue Glasgow G13 2AY on 19 October 2016
19 Oct 2016 AP01 Appointment of Miss Nazia Ali as a director on 1 June 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AA Accounts for a dormant company made up to 30 June 2015
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 Oct 2015 AD01 Registered office address changed from 92-94 West Princes Street Helensburgh Dunbartonshire G84 8XE Scotland to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 16 October 2015
16 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted