Kta Cotswold Ltd was formally closed on 2023-01-17.
Kta Cotswold was a private limited company that could have been found at 282 Hatherley Road, Cheltenham, GL51 6HR, Glos, UNITED KINGDOM. This company (formally started on 2021-06-22) was run by 1 director.
Director Alexandra B. who was appointed on 30 September 2021.
The company was officially classified as "other letting and operating of own or leased real estate" (68209), "other cleaning services" (81299), "other human health activities" (86900).
According to the official data, there was a name alteration on 2022-07-04, their previous name was Placetostay Property.
The last confirmation statement was filed on 2022-06-21.
Kta Cotswold Ltd Address / Contact
Office Address
282 Hatherley Road
Town
Cheltenham
Post code
GL51 6HR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
13471120
Date of Incorporation
Tue, 22nd Jun 2021
Date of Dissolution
Tue, 17th Jan 2023
Industry
Other letting and operating of own or leased real estate
Industry
Other cleaning services
End of financial Year
30th June
Company age
2 years old
Account next due date
Wed, 22nd Mar 2023
Next confirmation statement due date
Wed, 5th Jul 2023
Last confirmation statement dated
Tue, 21st Jun 2022
Company staff
Alexandra B.
Position: Director
Appointed: 30 September 2021
Colin H.
Position: Director
Appointed: 22 June 2021
Resigned: 30 September 2021
People with significant control
Alexandra B.
Notified on
30 September 2021
Nature of control:
75,01-100% shares
Colin H.
Notified on
22 June 2021
Ceased on
30 September 2021
Nature of control:
75,01-100% shares
Company previous names
Placetostay Property
July 4, 2022
Company filings
Filing category
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 5th, October 2022
dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates Tuesday 21st June 2022
filed on: 6th, July 2022
confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed placetostay property LIMITEDcertificate issued on 04/07/22
filed on: 4th, July 2022
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
TM01
Director appointment termination date: Thursday 30th September 2021
filed on: 15th, October 2021
officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Thursday 30th September 2021
filed on: 15th, October 2021
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Thursday 30th September 2021
filed on: 15th, October 2021
persons with significant control
Free Download
(1 page)
AD01
Registered office address changed from 4 Keynsham Street Cheltenham Glos GL52 6EJ England to 282 Hatherley Road Cheltenham Glos GL51 6HR on Thursday 30th September 2021
filed on: 30th, September 2021
address
Free Download
(1 page)
AP01
New director appointment on Thursday 30th September 2021.
filed on: 30th, September 2021
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 22nd, June 2021
incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on Tuesday 22nd June 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.