AKELLO LTD
Status | ACTIVE |
Company No. | 09765948 |
Category | Private Limited Company |
Incorporated | 07 Sep 2015 |
Age | 8 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
AKELLO LTD is an active private limited company with number 09765948. It was incorporated 8 years, 8 months, 28 days ago, on 07 September 2015. The company address is Flat 1a, Adeyfield House Flat 1a, Adeyfield House, London, EC1V 9PD, Greater London, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type dormant
Date: 11 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Gazette filings brought up to date
Date: 11 Feb 2023
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 10 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Smith
Cessation date: 2022-01-01
Documents
Notification of a person with significant control
Date: 20 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Thomas
Notification date: 2022-01-01
Documents
Dissolved compulsory strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Akello Umurhohwo
Cessation date: 2021-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akello Umurhohwo
Termination date: 2021-03-26
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas
Appointment date: 2021-03-26
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Smith
Notification date: 2021-03-26
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: Flat 1a, Adeyfield House Cranwood Street London Greater London EC1V 9PD
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Some Companies
AVIS MAGNETIC TECHNOLOGIES PLC
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 11350871 |
Status: | ACTIVE |
Category: | Public Limited Company |
67 GUILDFORD STREET,CHERTSEY,KT16 9AU
Number: | 10172934 |
Status: | ACTIVE |
Category: | Private Limited Company |
277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU
Number: | 08989210 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DARTFORD ROAD,SUNDERLAND,SR6 8HF
Number: | 08838674 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 11482285 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITCHFIELD DECORATORS AND LANDSCAPING LTD
PETERKIN HOUSE 76 BOTLEY ROAD,SOUTHAMPTON,SO31 1BA
Number: | 10198346 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |