ACKIDNA LIMITED
Status | DISSOLVED |
Company No. | 08552580 |
Category | Private Limited Company |
Incorporated | 01 Jun 2013 |
Age | 10 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 4 months, 8 days |
SUMMARY
ACKIDNA LIMITED is an dissolved private limited company with number 08552580. It was incorporated 10 years, 10 months, 27 days ago, on 01 June 2013 and it was dissolved 1 year, 4 months, 8 days ago, on 20 December 2022. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-17
Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Change date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 23 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-23
Psc name: Mr David Kenneth Leyland
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 10 Oct 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2016-06-13
New address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 17 May 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: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 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: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Kenneth Leyland
Change date: 2013-07-22
Documents
Some Companies
10 FITZROY SQUARE,,W1T 5HP
Number: | 05236078 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWOOD COMMUNITY OUTDOORS LIMITED
PARKWOOD HOUSE CUERDEN PARK,BAMBER BRIDGE,PR5 6BY
Number: | 07551864 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PINES ART PRODUCTIONS (UK) LIMITED
ABERDEEN HOUSE,HAYWARDS HEATH,RH16 4NG
Number: | 05286833 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11258673 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000270 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
24 NEVILL GROVE,WATFORD,WD24 5DW
Number: | 07989381 |
Status: | ACTIVE |
Category: | Private Limited Company |