Broughty Ferry
Dundee
DD5 2JJ
Scotland
Website | www.korlet.co.uk |
---|
Registered Address | 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jam Koramshai 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | Application to strike the company off the register (4 pages) |
17 February 2015 | Application to strike the company off the register (4 pages) |
5 February 2015 | Registered office address changed from 50 Castle Street Dundee DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 50 Castle Street Dundee DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 50 Castle Street Dundee DD1 3AQ to 3 Maryfield Road Broughty Ferry Dundee DD5 2JJ on 5 February 2015 (1 page) |
8 October 2014 | Accounts made up to 31 March 2014 (2 pages) |
8 October 2014 | Accounts made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages) |
27 September 2013 | Accounts made up to 31 March 2013 (2 pages) |
27 September 2013 | Accounts made up to 31 March 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Jam Koramshai on 20 August 2013 (2 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Registered office address changed from 9 Dudhope Terrace Dundee Tayside DD3 6HG Scotland on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 9 Dudhope Terrace Dundee Tayside DD3 6HG Scotland on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|