KIRKER INTERNATIONAL LIMITED: Filings

  • Overview

    Company NameKIRKER INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC185186
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for KIRKER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Ronald Albert Rice as a director on Jul 06, 2018

    1 pagesTM01

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Statement of capital on Dec 07, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Rpm Nvuk Limited as a person with significant control on Jun 02, 2017

    2 pagesPSC05

    Termination of appointment of Jeffrey Steven Hersh as a director on May 03, 2017

    2 pagesTM01

    Confirmation statement made on Apr 24, 2017 with updates

    7 pagesCS01

    Full accounts made up to May 31, 2016

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1,227,370
    SH01

    Full accounts made up to May 31, 2015

    13 pagesAA

    Director's details changed for Mr Stephen James Knoop on May 30, 2015

    2 pagesCH01

    Appointment of Mr Stephen James Knoop as a director on May 29, 2015

    2 pagesAP01

    Termination of appointment of Michael Dean Tellor as a director on May 29, 2015

    1 pagesTM01

    Annual return made up to Apr 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 1,227,370
    SH01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1,227,370
    SH01

    Full accounts made up to May 31, 2013

    16 pagesAA

    Registered office address changed from * Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX* on Feb 24, 2014

    1 pagesAD01

    Annual return made up to Apr 24, 2013 with full list of shareholders

    5 pagesAR01

    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