Advanced company searchLink opens in new window

KAJEKA LIMITED

Company number SC474576

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 PSC02 Notification of Old College Capital as a person with significant control on 20 December 2018
23 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
23 Apr 2019 PSC07 Cessation of Thomas Charles Freeman as a person with significant control on 12 December 2018
08 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,377.228
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with updates
11 Jun 2018 PSC07 Cessation of Daniel Joseph Meaney as a person with significant control on 15 May 2017
15 Jan 2018 AD01 Registered office address changed from Sir Alexander Robertson Building Easter Bush Campus Edinburgh Midlothian EH25 9RG Scotland to Roslin Innovation Centre Easter Bush Campus Roslin Edinburgh EH25 9RG on 15 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract approved 15/05/2017
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100.162
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 78,332
12 Jul 2017 SH06 Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 57.942
12 Jul 2017 SH03 Purchase of own shares.
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 90.692
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 92.711