KOO-EE TRADING LTD

Company Documents

DateDescription
14/08/2414 August 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Final account prior to dissolution in a winding-up by the court

View Document

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

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Court order in a winding-up (& Court Order attachment)

View Document

20/09/2320 September 2023 Micro company accounts made up to 2021-12-31

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2020-12-31

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-07-13 with updates

View Document

30/11/2230 November 2022 Appointment of Mr Javad Ghazi Kalani Lesani as a director on 2022-08-01

View Document

30/11/2230 November 2022 Termination of appointment of Binit Shambhu Paswan as a director on 2022-08-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Appointment of Mr Binit Shambhu Paswan as a director on 2021-07-01

View Document

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

View Document

13/07/2113 July 2021 Termination of appointment of David John Gallagher as a director on 2021-07-01

View Document

13/07/2113 July 2021 Cessation of David John Gallagher as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Notification of Binit Shambhu Paswan as a person with significant control on 2021-06-01

View Document

02/06/212 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 25 DAISY STREET GLASGOW G42 8JN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/12/1713 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 COMPANY NAME CHANGED KOO-EE LTD CERTIFICATE ISSUED ON 23/12/16

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR DAVID JOHN GALLAGHER

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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