AKE IDEAS LIMITED

7 St. Petersgate, Stockport, SK1 1EB, Cheshire, England
StatusDISSOLVED
Company No.09009464
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 8 days

SUMMARY

AKE IDEAS LIMITED is an dissolved private limited company with number 09009464. It was incorporated 10 years, 1 month, 8 days ago, on 24 April 2014 and it was dissolved 1 year, 7 months, 8 days ago, on 25 October 2022. The company address is 7 St. Petersgate, Stockport, SK1 1EB, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 12.88 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH

New address: 7 st. Petersgate Stockport Cheshire SK1 1EB

Change date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Second filing of form with form type

Date: 11 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH06

Capital : 12.37 GBP

Date: 2015-09-25

Documents

View document PDF

Resolution

Date: 06 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Capital

Type: SH19

Date: 2015-10-06

Capital : 16.62 GBP

Documents

View document PDF

Legacy

Date: 06 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/15

Documents

View document PDF

Resolution

Date: 06 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Christophe De Weerdt

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2015

Action Date: 19 May 2015

Category: Capital

Type: SH06

Capital : 16.62 GBP

Date: 2015-05-19

Documents

View document PDF

Resolution

Date: 17 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH19

Capital : 20.87 GBP

Date: 2015-06-17

Documents

View document PDF

Legacy

Date: 17 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/15

Documents

View document PDF

Resolution

Date: 17 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: David Miguel Paixao Palma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-21

Capital : 20.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-01-21

Documents

View document PDF

Second filing of form with form type

Date: 16 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2014

Action Date: 15 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-15

Capital : 18.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-25

Officer name: Mr Richard Owens

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2014

Action Date: 25 Jun 2014

Category: Capital

Type: SH01

Capital : 18.50 GBP

Date: 2014-06-25

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2014

Action Date: 01 May 2014

Category: Capital

Type: SH02

Date: 2014-05-01

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: Bridgewater House Century Park Caspian Road Altrincham Cheshire Great Britain

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: C/O Gateley Llp Ship Canal House King Street Manchester M2 4WU England

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: Ship Canal House 98 King Street Manchester M2 4WU England

Change date: 2014-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Miguel Paixao Palma

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Pedro Jordao Fraga

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe De Weerdt

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joao Ricardo Coelho De Jesus

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVASH JOSHI LIMITED

19 ROMAN PLACE, OLIVER CLOSE,LEICESTER,LE7 2NR

Number:09074298
Status:ACTIVE
Category:Private Limited Company

LIFT-PROPERTY LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:06739532
Status:ACTIVE
Category:Private Limited Company

MARVELHOUSE LIMITED

405 GOLDHAWK ROAD,,W6 0SA

Number:02730409
Status:ACTIVE
Category:Private Limited Company

N M INC LLP

7 MILBANKE COURT, MILBANKE WAY,BRACKNELL,RG12 1RP

Number:OC376422
Status:ACTIVE
Category:Limited Liability Partnership

PERIO (UK) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08938460
Status:ACTIVE
Category:Private Limited Company

RAEBURN PARK 1979 LIMITED

91 RAEBURN PARK,PERTH,PH2 0ER

Number:SC486619
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