KH AUTO WORKSHOP LTD
Status | DISSOLVED |
Company No. | SC380269 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 08 Dec 2020 |
Years | 3 years, 5 months, 18 days |
SUMMARY
KH AUTO WORKSHOP LTD is an dissolved private limited company with number SC380269. It was incorporated 13 years, 11 months, 12 days ago, on 14 June 2010 and it was dissolved 3 years, 5 months, 18 days ago, on 08 December 2020. The company address is 2 Loanfoot Crescent 2 Loanfoot Crescent, Broxburn, EH52 6DN, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Dissolution application strike off company
Date: 12 Sep 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Old address: 16 Napier Square Houstoun Industrial Estate Livingston EH54 5DG Scotland
Change date: 2020-05-27
New address: 2 Loanfoot Crescent Uphall Broxburn EH52 6DN
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 06 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mariusz Dzienniak
Cessation date: 2019-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Krzysztof Adam Hildebrandt
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mariusz Dzienniak
Termination date: 2019-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Krzysztof Adam Hildebrandt
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
New address: 16 Napier Square Houstoun Industrial Estate Livingston EH54 5DG
Change date: 2019-09-17
Old address: 38 Fir Grove Livingston EH54 5JP Scotland
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Mariusz Dzienniak
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mariusz Dzienniak
Change date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-10
New address: 38 Fir Grove Livingston EH54 5JP
Old address: 139 Ambrose Rise Livingston West Lothian EH54 6JX
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-14
Psc name: Mariusz Dzienniak
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change account reference date company current shortened
Date: 29 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Old address: Unit 8 Firth Road Livingston West Lothian EH54 5DJ Scotland
Change date: 2010-11-25
Documents
Some Companies
FORESTERS HALL,LONDON,SE19 3RY
Number: | 05361726 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CHALMERS CRESCENT,,G75 0PE
Number: | SC301389 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE DOCK.2.03 4-6 UNIVERSITY WAY,LONDON,E16 2RD
Number: | 10706721 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE OAK COURT (MANAGEMENT) LIMITED
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD
Number: | 01113054 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR 3 HARBOUR EXCHANGE,LONDON,E14 9GE
Number: | 06878296 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY DECKING AND LIGHTING LTD
CHIPCHASE,EWHURST,GU6 7RW
Number: | 11174765 |
Status: | ACTIVE |
Category: | Private Limited Company |