AK LIGHT LIMITED

C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, County Durham
StatusDISSOLVED
Company No.07869277
CategoryPrivate Limited Company
Incorporated02 Dec 2011
Age12 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 6 days

SUMMARY

AK LIGHT LIMITED is an dissolved private limited company with number 07869277. It was incorporated 12 years, 5 months, 19 days ago, on 02 December 2011 and it was dissolved 9 months, 6 days ago, on 15 August 2023. The company address is C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, County Durham.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2022

Action Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

New address: C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD

Old address: 22 Cromwell Road London N3 2ET United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: Monomark House 27 Old Gloucester Street London WC1N 3AX England

New address: 22 Cromwell Road London N3 2ET

Change date: 2021-06-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-29

Psc name: Mr Alexander Khlystov

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elena Khlystova

Change date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-29

Officer name: Mr Alexander Khlystov

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elena Khlystova

Change date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: Monomark House 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Khlystov

Change date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 27 27 Old Gloucester Street London WC1N 3AX England

Change date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Khlystov

Change date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Address

Type: AD01

Old address: 22 Cromwell Road London N3 2ET United Kingdom

New address: 27 27 Old Gloucester Street London WC1N 3AX

Change date: 2020-06-28

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mrs Elena Khlystova

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-22

Officer name: Mr Alexander Khlystov

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elena Khlystova

Appointment date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: 22 22 Cromwell Road London N3 2ET United Kingdom

New address: 22 Cromwell Road London N3 2ET

Change date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: 22 Cromwell Road London London N3 2ET United Kingdom

New address: 22 22 Cromwell Road London N3 2ET

Change date: 2018-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elena Khlystova

Change date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Khlystov

Change date: 2018-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Khlystov

Change date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: 22 Cromwell Road London London N3 2ET

Old address: 125 Ossulton Way London N2 0JS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: 125 Ossulton Way London N2 0JS

Old address: Flat 36 Goshawk Court 5 Shearwater Drive London NW9 7AG

Change date: 2017-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: Kemp House 152 - 160 City Road London London EC1V 2NX United Kingdom

Change date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-22

Officer name: Mr Alexander Khlystov

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: Flat 2a 71 Cambridge Road London Nw6 London NW6 5AG United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-09-05

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Khlystov

Change date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: 71 Cambridge Road London Nw6 London NW6 5AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIZESSENCE LTD

107 BEVERSTON WAY,PLYMOUTH,PL6 7EE

Number:10262896
Status:ACTIVE
Category:Private Limited Company

DIAMOND STYLES LIMITED

13 MELTON STREET,LEICESTER,LE1 3NB

Number:06584403
Status:ACTIVE
Category:Private Limited Company

EASTWESTNOW LTD

10 DEER LEAP,TAVISTOCK,PL19 9RD

Number:08843275
Status:ACTIVE
Category:Private Limited Company

MOOREPARTS.SHOP.COM LTD

4 OREGON DRIVE,WILLENHALL,WV12 5NL

Number:11567894
Status:ACTIVE
Category:Private Limited Company

ROSE ANDERSON LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:11717938
Status:ACTIVE
Category:Private Limited Company

SPEX OIL AND GAS LIMITED

BLACKWOOD HOUSE,ABERDEEN,AB10 6XU

Number:SC553138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source