KOMMANDO WW LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting scotland. 2024-02-12 View Report
Address. New address: C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB. Change date: 2023-01-13. Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. 2023-01-13 View Report
Resolution. Description: Resolutions. 2023-01-06 View Report
Accounts. Accounts type total exemption full. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Confirmation statement. Statement with updates. 2020-02-11 View Report
Accounts. Accounts type total exemption full. 2020-02-07 View Report
Accounts. Change account reference date company previous extended. 2019-11-25 View Report
Confirmation statement. Statement with updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Officers. Officer name: Jacqueline Mcmillan. Termination date: 2017-10-06. 2017-10-06 View Report
Resolution. Description: Resolutions. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Officers. Change date: 2016-04-05. Officer name: Miss Jacqueline Mcmillan. 2017-02-10 View Report
Officers. Change date: 2016-04-05. Officer name: Mr Mark Evans. 2017-02-10 View Report
Accounts. Accounts type total exemption small. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Officers. Appointment date: 2014-03-20. Officer name: Mr Mark Evans. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type dormant. 2012-11-26 View Report
Address. Old address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland. Change date: 2012-02-23. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Accounts. Accounts type total exemption small. 2011-11-30 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Accounts. Accounts type dormant. 2010-10-11 View Report
Annual return. With made up date full list shareholders. 2010-03-05 View Report
Officers. Description: Director appointed jacqueline mcmillan. 2009-02-26 View Report
Address. Description: Registered office changed on 09/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland. 2009-02-09 View Report
Officers. Description: Appointment terminated director cosec LIMITED. 2009-02-09 View Report
Officers. Description: Appointment terminated director james mcmeekin. 2009-02-09 View Report
Officers. Description: Appointment terminated secretary cosec LIMITED. 2009-02-09 View Report
Incorporation. Incorporation company. 2009-02-09 View Report