A & K SUBSEA LIMITED
Status | DISSOLVED |
Company No. | 09807570 |
Category | Private Limited Company |
Incorporated | 03 Oct 2015 |
Age | 8 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 10 months, 21 days |
SUMMARY
A & K SUBSEA LIMITED is an dissolved private limited company with number 09807570. It was incorporated 8 years, 6 months, 24 days ago, on 03 October 2015 and it was dissolved 10 months, 21 days ago, on 06 June 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2021-11-23
Old address: 43 Park Heights Constitution Hill Woking GU22 7RT England
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 22 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-20
New address: 43 Park Heights Constitution Hill Woking GU22 7RT
Old address: 43 Constitution Hill Woking GU22 7RT England
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Change person director company with change date
Date: 07 Sep 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-30
Officer name: Mr Christopher Phillips
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-07
New address: 43 Constitution Hill Woking GU22 7RT
Old address: 48 York Road Woking GU22 7XN England
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
New address: 48 York Road Woking GU22 7XN
Old address: 7 Dene Place Woking GU21 3DX England
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2018-07-23
New address: 7 Dene Place Woking GU21 3DX
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Christopher Phillips
Documents
Withdrawal of a person with significant control statement
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Some Companies
1ST FLOOR,LONDON,SW1W 9SA
Number: | 01341153 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CULVER STREET,GLOUCESTERSHIRE,GL18 1DB
Number: | 04415242 |
Status: | ACTIVE |
Category: | Private Limited Company |
37B WEST GREEN,LONDON,N15 5BY
Number: | 11194560 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 EDGERTON CLOSE,TADCASTER,LS24 9JT
Number: | 11308403 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BUTLER BEST WAY,KIDDERMINSTER,DY10 2GA
Number: | 09608370 |
Status: | ACTIVE |
Category: | Private Limited Company |
REYNOLDS INTERNATIONAL LIMITED
SUITE 2 BRONCOED HOUSE BRONCOED BUSINESS PARK,MOLD,CH7 1HP
Number: | 06936991 |
Status: | ACTIVE |
Category: | Private Limited Company |