Download leads from Nexok and grow your business. Find out more

Krisrice Marketing Ltd

Documents

Total Documents14
Total Pages52

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off
22 June 2021First Gazette notice for voluntary strike-off
10 June 2021Application to strike the company off the register
16 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 16 October 2020
1 July 2020Confirmation statement made on 29 June 2020 with no updates
29 June 2019Confirmation statement made on 29 June 2019 with updates
29 June 2019Notification of Kristopher Rice as a person with significant control on 27 June 2019
29 June 2019Cessation of Codir Limited as a person with significant control on 28 June 2019
29 June 2019Appointment of Mr Kristopher Rice as a director on 27 June 2019
27 June 2019Termination of appointment of Cosec Limited as a secretary on 27 June 2019
27 June 2019Termination of appointment of Cosec Limited as a director on 27 June 2019
27 June 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 27 June 2019
27 June 2019Incorporation
Statement of capital on 2019-06-27
  • GBP 1
27 June 2019Termination of appointment of James Stuart Mcmeekin as a director on 27 June 2019
Sign up now to grow your client base. Plans & Pricing