KIRKER INTERNATIONAL LIMITED: Filings
Overview
| Company Name | KIRKER INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC185186 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KIRKER INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Ronald Albert Rice as a director on Jul 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 07, 2017
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Rpm Nvuk Limited as a person with significant control on Jun 02, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jeffrey Steven Hersh as a director on May 03, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 13 pages | AA | ||||||||||
Director's details changed for Mr Stephen James Knoop on May 30, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stephen James Knoop as a director on May 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Dean Tellor as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 16 pages | AA | ||||||||||
Registered office address changed from * Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX* on Feb 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
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