Advanced company searchLink opens in new window

KK EXPRESS LTD

Company number SC646021

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)
02 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
11 Feb 2022 AD01 Registered office address changed from Burghhall Business Centre the Mews 12 Fortrose Street Glasgow G11 5LP Scotland to 65 Bath Street Glasgow G2 2BX on 11 February 2022
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 AP01 Appointment of Ms Ningzhou Lemon Li as a director on 29 July 2021
29 Jul 2021 TM02 Termination of appointment of Ningzhou Li as a secretary on 29 July 2021
29 Jul 2021 PSC07 Cessation of Wenwen Luo as a person with significant control on 29 July 2021
29 Jul 2021 TM01 Termination of appointment of Wenwen Luo as a director on 29 July 2021
16 May 2021 AD01 Registered office address changed from 292 Dumbarton Road Glasgow G11 6TD Scotland to Burghhall Business Centre the Mews 12 Fortrose Street Glasgow G11 5LP on 16 May 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 PSC07 Cessation of Adrian Meszaros as a person with significant control on 1 November 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
17 Feb 2020 PSC01 Notification of Wenwen Luo as a person with significant control on 4 February 2020
17 Feb 2020 AP03 Appointment of Ms Ningzhou Li as a secretary on 4 February 2020
17 Feb 2020 PSC07 Cessation of Wai Hok Chow as a person with significant control on 4 February 2020
17 Feb 2020 TM01 Termination of appointment of Wai Hok Chow as a director on 4 February 2020
10 Jan 2020 AP01 Appointment of Ms Wenwen Luo as a director on 10 January 2020
04 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted