AKERMAN ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05858042 |
Category | Private Limited Company |
Incorporated | 26 Jun 2006 |
Age | 17 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 5 days |
SUMMARY
AKERMAN ASSOCIATES LIMITED is an dissolved private limited company with number 05858042. It was incorporated 17 years, 11 months, 4 days ago, on 26 June 2006 and it was dissolved 4 years, 11 months, 5 days ago, on 25 June 2019. The company address is 5a Langstone Avenue, Havant, PO9 1RU, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katherine Akerman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Edward Charles Sebastian Akerman
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katherine Akerman
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Katherine Akerman
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Mr Edward Charles Sebastian Akerman
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr edward charles sebastian akerman
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / edward akerman / 21/01/2008
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / katherine akerman / 21/01/2008
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 01/09/2008 from 163 woodlands lane chichester PO19 5PB
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 DUNDALK STREET,NEWRY,BT35 0PB
Number: | NI643052 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 04638748 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW STREET SQUARE SECRETARIES LIMITED
ST BRIDE'S HOUSE,LONDON,EC4Y 8EH
Number: | 04272051 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB
Number: | 11552362 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 06730301 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MONTROSE ROAD,SHEFFIELD,S7 2EF
Number: | 10939089 |
Status: | ACTIVE |
Category: | Private Limited Company |