Advanced company searchLink opens in new window

ALPHA KILO LTD

Company number SC174466

Filter by category

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2023 DS01 Application to strike the company off the register
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 AD01 Registered office address changed from 25 Huntburn Avenue Linlithgow West Lothian EH49 7LE to 39 Bells Burn Avenue Linlithgow EH49 7LD on 20 March 2017
01 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 5,000
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
28 Mar 2014 CERTNM Company name changed keter thomson LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
27 Mar 2014 AP01 Appointment of Miss Ailie Kate Keter as a director