KLAS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

KLAS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07083592

Incorporation date

23/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane, London EC4R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2009)
dot icon18/08/2022
Restoration by order of the court
dot icon07/12/2021
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2021
Termination of appointment of Kenneth Mckerrow Logan as a director on 2021-07-07
dot icon06/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon26/11/2018
Registered office address changed from Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR England to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA on 2018-11-26
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon04/12/2017
Director's details changed for Mr Peter Robert Scrivener on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Kenneth Mckerrow Logan on 2017-12-04
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon02/12/2016
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR on 2016-12-02
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/09/2015
Micro company accounts made up to 2014-12-31
dot icon01/07/2015
Termination of appointment of Gregory William Knight as a director on 2015-06-16
dot icon08/06/2015
Director's details changed for Mr Peter Robert Scrivener on 2015-06-03
dot icon08/06/2015
Director's details changed for Mr Kenneth Mckerrow Logan on 2015-06-03
dot icon08/06/2015
Director's details changed for Mr Gregory William Knight on 2015-06-03
dot icon12/05/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-12
dot icon19/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon03/10/2014
Director's details changed for Mr Peter Robert Scrivener on 2014-10-03
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon18/12/2013
Director's details changed for Mr Kenneth Mckerrow Logan on 2013-08-16
dot icon11/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Director's details changed for Mr Peter Robert Scrivener on 2013-03-19
dot icon26/03/2013
Director's details changed for Mr Kenneth Mckerrow Logan on 2013-03-15
dot icon18/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Director's details changed for Mr Peter Robert Scrivener on 2010-11-23
dot icon17/12/2010
Director's details changed for Mr Kenny Mckerrow Logan on 2010-11-23
dot icon15/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Gregory William Knight on 2010-11-23
dot icon03/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon03/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP United Kingdom on 2010-03-03
dot icon22/01/2010
Certificate of change of name
dot icon22/01/2010
Change of name notice
dot icon14/01/2010
Appointment of Mr Kenneth Mckerrow Logan as a director
dot icon13/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon13/01/2010
Appointment of Mr Peter Robert Scrivener as a director
dot icon23/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
23/11/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrivener, Peter Robert
Director
12/01/2010 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KLAS INTERNATIONAL LIMITED

KLAS INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/11/2009 with the registered office located at C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane, London EC4R 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KLAS INTERNATIONAL LIMITED?

toggle

KLAS INTERNATIONAL LIMITED is currently Active. It was registered on 23/11/2009 and dissolved on 07/12/2021.

Where is KLAS INTERNATIONAL LIMITED located?

toggle

KLAS INTERNATIONAL LIMITED is registered at C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane, London EC4R 0AA.

What does KLAS INTERNATIONAL LIMITED do?

toggle

KLAS INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KLAS INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/08/2022: Restoration by order of the court.