Advanced company searchLink opens in new window

AK-TIFAHS LIMITED

Company number SC342030

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)
28 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 AD01 Registered office address changed from C/O Ak-Tifahs Ltd 36 Whytemans Brae Kirkcaldy Fife KY1 2LE Scotland on 9 August 2011
08 Aug 2011 TM01 Termination of appointment of Adeyemi Johnson as a director
08 Aug 2011 TM02 Termination of appointment of Kadijatu Johnson as a secretary
23 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
10 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
19 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1
26 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
16 Aug 2010 AD02 Register inspection address has been changed from C/O Ak-Tifahs Limited 305a High Street Kirkcaldy Fife KY1 1JL Scotland
16 Aug 2010 AD01 Registered office address changed from 305a High Street Kirkcaldy Fife KY1 1JL Scotland on 16 August 2010
27 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
27 May 2010 AD03 Register(s) moved to registered inspection location
27 May 2010 CH01 Director's details changed for Adeyemi Johnson on 28 April 2010
27 May 2010 AD02 Register inspection address has been changed
30 Apr 2010 AR01 Annual return made up to 28 April 2009 with full list of shareholders
30 Apr 2010 AD01 Registered office address changed from 22 Victoria Road Kirkcaldy Kirkcaldy KY1 2SA on 30 April 2010
26 Apr 2010 AA Total exemption full accounts made up to 30 April 2009
28 Apr 2008 NEWINC Incorporation