KVUK EDINBURGH LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Registered office address changed from 63 Grassmarket Edinburgh EH1 2HJ Scotland to 138 High Street Dalkeith EH22 1AU on 2023-10-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

14/09/2314 September 2023 Notification of Kvuk Holdings as a person with significant control on 2023-09-11

View Document

13/09/2313 September 2023 Cessation of Scott Wilson as a person with significant control on 2023-09-11

View Document

13/09/2313 September 2023 Cessation of Richard Curran as a person with significant control on 2023-09-11

View Document

13/09/2313 September 2023 Cessation of James Kemp as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 138 High Street Dalkeith EH22 1AU Scotland to 63 Grassmarket Edinburgh EH1 2HJ on 2023-09-11

View Document

09/09/239 September 2023 Registered office address changed from 63 Grassmarket Edinburgh EH1 2HJ Scotland to 138 High Street Dalkeith EH22 1AU on 2023-09-09

View Document

10/11/2210 November 2022 Change of details for Mr Richard Curran as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Scott Wilson as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 1 Torridon Drive Dunfermline KY11 2HB United Kingdom to 63 Grassmarket Edinburgh EH1 2HJ on 2022-11-10

View Document

10/11/2210 November 2022 Notification of Scott Wilson as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Notification of James Kemp as a person with significant control on 2022-11-10

View Document

14/09/2214 September 2022 Incorporation

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