KM AMAARI LIMITED: Filings
Overview
| Company Name | KM AMAARI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC108174 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KM AMAARI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from 9 Tay Walk Town Centre Cumbernauld G67 1BU to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Mar 18, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed robinson moore LIMITED\certificate issued on 30/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||||||||||
Cessation of Paul Harold Dean as a person with significant control on Jan 18, 2021 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Kevin Benedict Moore on Mar 30, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Kevin Benedict Moore on Mar 30, 2022 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paula Flannigan as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Harold Dean as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Paula Flannigan as a director on Mar 06, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0