KIRKCALDY CONVENIENCE STORE LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
| 19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
| 19/05/2319 May 2023 | Final account prior to dissolution in CVL |
| 13/07/2113 July 2021 | Registered office address changed from 113 Links Street Kirkcaldy KY1 1QL Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 2021-07-13 |
| 12/07/2112 July 2021 | Resolutions |
| 12/07/2112 July 2021 | Resolutions |
| 11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
| 14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON AHMAD |
| 14/10/1914 October 2019 | CESSATION OF RIAZ AHMED AS A PSC |
| 14/10/1914 October 2019 | DIRECTOR APPOINTED MR HAROON AHMAD |
| 14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR RIAZ AHMED |
| 30/08/1930 August 2019 | 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