ALLIED (KILM) LTD: Filings
Overview
| Company Name | ALLIED (KILM) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC633484 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ALLIED (KILM) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 17, 2020
| 3 pages | SH01 | ||||||||||
Notification of Puneet Gupta as a person with significant control on Oct 07, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Puneet Gupta as a director on Oct 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wasim Raza as a director on Oct 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amjad Raza Chaudhry as a director on Oct 07, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from , 142 Norfolk Street, Glasgow, Lanarkshire, G5 9EQ, Scotland to The Stables Auchenbothie Gardens Kilmacolm PA13 4SF on Apr 22, 2021 | 1 pages | AD01 | ||||||||||
Registration of charge SC6334840001, created on Oct 05, 2020 | 10 pages | MR01 | ||||||||||
Termination of appointment of Wajeeh Chaudhry as a director on Jun 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wasim Raza as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 13, 2020 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