KAPOOR ENGINEERS LIMITED

1 Gretna Mews, Edinburgh, EH6 5FP, Scotland
StatusDISSOLVED
Company No.SC517972
CategoryPrivate Limited Company
Incorporated15 Oct 2015
Age8 years, 8 months, 1 day
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

KAPOOR ENGINEERS LIMITED is an dissolved private limited company with number SC517972. It was incorporated 8 years, 8 months, 1 day ago, on 15 October 2015 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is 1 Gretna Mews, Edinburgh, EH6 5FP, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 06 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-06

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2019

Action Date: 06 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shilpam Tarun Kapoor

Change date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shilpam Tarun Kapoor

Change date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mrs Shilpam Tarun Kapoor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 6/4 Redbraes Place Edinburgh EH7 4LL

New address: 1 Gretna Mews Edinburgh EH6 5FP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Ms Shilpam .

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shilpam Shilpam

Change date: 2015-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shilpam Tarun Kapoor

Change date: 2015-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK WORLD INTERNATIONAL LTD

22 CHESHIRE CLOSE,MITCHAM,CR4 1XF

Number:10033842
Status:ACTIVE
Category:Private Limited Company

ANGELCROSS LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:02229938
Status:ACTIVE
Category:Private Limited Company

MORLET PROPERTIES LIMITED

25 CRYFIELD HEIGHTS,COVENTRY,CV4 7LA

Number:08256556
Status:ACTIVE
Category:Private Limited Company

RALPH AND ROSE LIMITED

40 HOWARD ROAD,LEICESTER,LE2 1XG

Number:09253141
Status:ACTIVE
Category:Private Limited Company

RAW JAM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:05438480
Status:ACTIVE
Category:Private Limited Company

SAGA LAND LIMITED

115 UPPER TULSE HILL,LONDON,SW2 2RD

Number:00662062
Status:ACTIVE
Category:Private Limited Company

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