KOO-EE TRADING LTD
Company Documents
Date | Description |
---|---|
14/08/2414 August 2024 | Final Gazette dissolved following liquidation |
14/05/2414 May 2024 | Final account prior to dissolution in a winding-up by the court |
30/11/2330 November 2023 | Registered office address changed from 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to 133 Finnieston Street Glasgow G3 8HB on 2023-11-30 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Court order in a winding-up (& Court Order attachment) |
20/09/2320 September 2023 | Micro company accounts made up to 2021-12-31 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
18/09/2318 September 2023 | Confirmation statement made on 2023-07-13 with no updates |
18/09/2318 September 2023 | Micro company accounts made up to 2020-12-31 |
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Confirmation statement made on 2022-07-13 with updates |
30/11/2230 November 2022 | Appointment of Mr Javad Ghazi Kalani Lesani as a director on 2022-08-01 |
30/11/2230 November 2022 | Termination of appointment of Binit Shambhu Paswan as a director on 2022-08-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Compulsory strike-off action has been suspended |
08/12/218 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
13/07/2113 July 2021 | Appointment of Mr Binit Shambhu Paswan as a director on 2021-07-01 |
13/07/2113 July 2021 | Registered office address changed from 1 Old Castle Road Glasgow G44 4BN Scotland to 1 Glenburn Road East Kilbride Glasgow G74 5BA on 2021-07-13 |
13/07/2113 July 2021 | Termination of appointment of David John Gallagher as a director on 2021-07-01 |
13/07/2113 July 2021 | Cessation of David John Gallagher as a person with significant control on 2021-07-01 |
13/07/2113 July 2021 | Notification of Binit Shambhu Paswan as a person with significant control on 2021-06-01 |
02/06/212 June 2021 | 31/12/19 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
09/04/219 April 2021 | DISS40 (DISS40(SOAD)) |
06/04/216 April 2021 | FIRST GAZETTE |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 25 DAISY STREET GLASGOW G42 8JN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND |
05/12/185 December 2018 | DISS40 (DISS40(SOAD)) |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/11/1827 November 2018 | FIRST GAZETTE |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
14/12/1714 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
13/12/1713 December 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | COMPANY NAME CHANGED KOO-EE LTD CERTIFICATE ISSUED ON 23/12/16 |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR DAVID JOHN GALLAGHER |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
17/03/1617 March 2016 | 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