About

Registered Number: SC332296
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2018 (5 years and 4 months ago)
Registered Address: JOHNSTON CARMICHAEL, 227 West George Street, Glasgow, G2 2ND

 

Established in 2007, Kpaj Ltd has its registered office in Glasgow, it's status is listed as "Dissolved". There are 2 directors listed as Gribben, Angela, Gribben, Patrick for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIBBEN, Patrick 11 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRIBBEN, Angela 01 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2018
4.26(Scot) - N/A 05 September 2018
RESOLUTIONS - N/A 27 October 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 17 March 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 December 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
GAZ1 - First notification of strike-off action in London Gazette 03 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 January 2012
AA01 - Change of accounting reference date 25 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.