KAIAM UK LIMITED

C/O INTERPATH C/O INTERPATH, Glasgow, G2 5HF
StatusDISSOLVED
Company No.SC444524
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 28 days
JurisdictionScotland
Dissolution06 Aug 2022
Years1 year, 10 months, 29 days

SUMMARY

KAIAM UK LIMITED is an dissolved private limited company with number SC444524. It was incorporated 11 years, 3 months, 28 days ago, on 07 March 2013 and it was dissolved 1 year, 10 months, 29 days ago, on 06 August 2022. The company address is C/O INTERPATH C/O INTERPATH, Glasgow, G2 5HF.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: 319 st. Vincent Street Glasgow G2 5AS

New address: 5th Floor, 130 st. Vincent Street Glasgow G2 5HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: C/O Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG

New address: 319 st. Vincent Street Glasgow G2 5AS

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation scotland 2

Date: 26 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM22(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 03 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 01 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 08 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(Scot)/2.14B(Scot)

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: 1 George Square Glasgow G2 1AL

New address: C/O Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert F. Kalman

Appointment date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Childs

Termination date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Childs

Appointment date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magnus Ryde

Termination date: 2017-11-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2017-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-14

Officer name: Dr Bardia Pezeshki

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Richardson

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bardia Pezeshki

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starlaw investment co LTD\certificate issued on 18/07/13

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: 218 St. Vincent Street Glasgow G2 5SG

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jun 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Richardson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Magnus Ryde

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ecorps Limited

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4445240001

Documents

View document PDF

Appoint corporate director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ecorps Limited

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 397 LIMITED\certificate issued on 02/04/13

Documents

View document PDF

Resolution

Date: 02 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbjg Limited

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Almond

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjg Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-02

Old address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA TIPTON LTD

49/51 MIRY LANE,WIGAN,WN3 4AF

Number:06443918
Status:ACTIVE
Category:Private Limited Company

BLITZ NETWORK LIMITED

22 SANDALWOOD MANSIONS,LONDON,W8 5UR

Number:10294544
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ702 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09463039
Status:LIQUIDATION
Category:Private Limited Company

COTTON ACCOUNTANCY SERVICES LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09090241
Status:ACTIVE
Category:Private Limited Company

D J M MECHANICAL LTD

UNIT 1A BLAYDON BUSINESS CENTRE,BLAYDON-ON-TYNE,NE21 5TW

Number:10878812
Status:ACTIVE
Category:Private Limited Company

KINGSFORTH YACHT MANAGEMENT CONSULTANTS LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:11747666
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