- Company Overview for KI B'SIMCHA LIMITED (SC660523)
- Filing history for KI B'SIMCHA LIMITED (SC660523)
- People for KI B'SIMCHA LIMITED (SC660523)
- More for KI B'SIMCHA LIMITED (SC660523)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2022 | DS01 | Application to strike the company off the register | |
26 Apr 2022 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 26 April 2022 | |
02 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Dec 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
25 May 2021 | PSC02 | Notification of Mayside Partners Limited as a person with significant control on 24 May 2021 | |
24 May 2021 | PSC07 | Cessation of Bill White as a person with significant control on 24 May 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 22 April 2021 | |
27 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
05 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-05
|