Perth
Perthshire
PH1 1DH
Scotland
Secretary Name | Kenneth Scott Mitchell Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Westerhill Perth Perthshire PH1 1DH Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | E2 Riverview House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2013 |
---|---|
Net Worth | £15,224 |
Cash | £213 |
Current Liabilities | £50,731 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2018 | Application to strike the company off the register (3 pages) |
8 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (3 pages) |
8 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (3 pages) |
7 June 2017 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 June 2017 (1 page) |
7 June 2017 | Register inspection address has been changed to 5 Westerhill Perth Perthshire PH1 1DH (1 page) |
7 June 2017 | Register inspection address has been changed to 5 Westerhill Perth Perthshire PH1 1DH (1 page) |
7 June 2017 | Register(s) moved to registered inspection location 5 Westerhill Perth Perthshire PH1 1DH (1 page) |
7 June 2017 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 June 2017 (1 page) |
7 June 2017 | Register(s) moved to registered inspection location 5 Westerhill Perth Perthshire PH1 1DH (1 page) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Company name changed k t achievement LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed k t achievement LIMITED\certificate issued on 01/04/14
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Appointment of Kenneth Scott Mitchell Taylor as a director (3 pages) |
3 August 2011 | Appointment of Kenneth Scott Mitchell Taylor as a director (3 pages) |
3 August 2011 | Appointment of Kenneth Scott Mitchell Taylor as a secretary (3 pages) |
3 August 2011 | Appointment of Kenneth Scott Mitchell Taylor as a secretary (3 pages) |
9 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 March 2011 | Incorporation (20 pages) |
9 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 March 2011 | Incorporation (20 pages) |