KIS DIGITAL COMMUNICATIONS LIMITED: Filings
Overview
Company Name | KIS DIGITAL COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC313423 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for KIS DIGITAL COMMUNICATIONS 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 61 Dublin Street Edinburgh* on Jan 10, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Graham Alexander Milne on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy Blaxter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Blaxter as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 13, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Graham Alexander Milne on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Mark Jones on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy John Blaxter on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elaine Anne Blaxter on Jan 03, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
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