KIRACTON LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
| 11/04/2511 April 2025 | Application to strike the company off the register |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/02/219 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
| 11/12/1911 December 2019 | DIRECTOR APPOINTED MISS CHRISTINE GRAY |
| 11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3 PARKNEUK ROAD SALINE DUNFERMLINE FIFE KY12 9BN UNITED KINGDOM |
| 11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE GARY |
| 11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MISS CHRISTINE GARY / 11/12/2019 |
| 11/12/1911 December 2019 | CESSATION OF AMANDA KIRK AS A PSC |
| 11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDA KIRK |
| 21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company