Advanced company searchLink opens in new window

KLEG INVESTMENTS LIMITED

Company number SC276012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
08 May 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
27 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Oct 2018 PSC01 Notification of Timofei Sorin as a person with significant control on 14 August 2018
05 Oct 2018 PSC07 Cessation of Emmanuil Grinshpun as a person with significant control on 14 August 2018
24 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
14 Aug 2018 TM01 Termination of appointment of Dalia Kurauskaite as a director on 14 August 2018
14 Aug 2018 AP01 Appointment of Mr Timofei Sorin as a director on 14 August 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
07 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
06 Mar 2016 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016
06 Mar 2016 TM01 Termination of appointment of Neill Allan as a director on 17 February 2016