KYOKUSHINKAI KARATE DO CIC

3 Hay Gardens, Edinburgh, EH16 4QY
StatusDISSOLVED
Company No.SC325308
Category
Incorporated12 Jun 2007
Age17 years, 6 days
JurisdictionScotland
Dissolution13 Aug 2019
Years4 years, 10 months, 5 days

SUMMARY

KYOKUSHINKAI KARATE DO CIC is an dissolved with number SC325308. It was incorporated 17 years, 6 days ago, on 12 June 2007 and it was dissolved 4 years, 10 months, 5 days ago, on 13 August 2019. The company address is 3 Hay Gardens, Edinburgh, EH16 4QY.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kosman

Termination date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Krystyna Pokrzywnicka

Termination date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miroslaw Tomasz Pawlicki

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 09 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2013

Action Date: 23 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miroslaw Tomasz Pawlicki

Change date: 2013-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marek Pietrzykowski

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominik Zdzislaw Klechowicz

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kosman

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kyokushin-kan karate do CIC\certificate issued on 16/09/11

Documents

View document PDF

Resolution

Date: 16 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 30 Aug 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/06/09

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/06/08

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / krystyna pokrzywnicka / 20/05/2009

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / miroslaw pawlicki / 20/05/2009

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 23/04/2009 from, 19 niddrie house park, edinburgh, EH16 4UJ

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian nelson

Documents

View document PDF

Incorporation community interest company

Date: 12 Jun 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARCHFILMFEST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10739109
Status:ACTIVE
Category:Private Limited Company

FINAL TOUCHES (DUNDEE) LIMITED

NORTH GRANGE FARM HOUSE,DUNDEE,DD5 4HT

Number:SC442815
Status:ACTIVE
Category:Private Limited Company

G.I. CATERING LIMITED

HALE HOUSE UNIT 5,LONDON,N13 5TP

Number:10585456
Status:ACTIVE
Category:Private Limited Company

GOLDEN ORIENTAL NG10 LIMITED

SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ

Number:11162247
Status:ACTIVE
Category:Private Limited Company

REASSAR LIMITED

15 THE DRIVE,LEEDS,LS16 6BG

Number:10677840
Status:ACTIVE
Category:Private Limited Company

THE WHITE BUILDING LLP

TITANIUM 1,RENFREW,PA4 8WF

Number:SO305761
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source