G ACKERLEY LIMITED

C/O Redstone Accountancy C/O Redstone Accountancy, Salford, M50 2GL, England
StatusACTIVE
Company No.09953116
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

G ACKERLEY LIMITED is an active private limited company with number 09953116. It was incorporated 8 years, 4 months, 17 days ago, on 15 January 2016. The company address is C/O Redstone Accountancy C/O Redstone Accountancy, Salford, M50 2GL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 23 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2020

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-28

New date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: C/O Redstone Accountancy, Suite 307, 1 Lowry Plaza the Quays Salford M50 3UB England

Change date: 2019-05-20

New address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Oct 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Old address: 8 Runnymeade Salford M6 7PJ England

New address: C/O Redstone Accountancy, Suite 307, 1 Lowry Plaza the Quays Salford M50 3UB

Change date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-29

Psc name: Michelle Daniels

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

New address: 8 Runnymeade Salford M6 7PJ

Old address: 18 Swinton Park Road Salford M6 7WR England

Documents

View document PDF

Legacy

Date: 22 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/01/2017

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Mr Liam Ackerley

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 15 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-15

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 15 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-15

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Louise Daniels

Appointment date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

New address: 18 Swinton Park Road Salford M6 7WR

Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Mr Gary Ackerley

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E MYBURGH CONSULTING LTD

49 HILLSIDE CLOSE,CHALFONT ST PETER,SL9 0HN

Number:09519880
Status:ACTIVE
Category:Private Limited Company

HOLYLAND HOUSING CO-OPERATIVE LIMITED

39-41 BOLD STREET,,L1 4EU

Number:IP22013R
Status:ACTIVE
Category:Industrial and Provident Society

KRAZY FRIED CHICKEN LTD

2 DUNLIN WAY,BRADFORD,BD8 0RL

Number:11729918
Status:ACTIVE
Category:Private Limited Company

QUICKTIME COURIERS LTD

24 CALDERWOOD ROAD,GLASGOW,G43 2RP

Number:SC597959
Status:ACTIVE
Category:Private Limited Company

RIVERMED LIMITED

70A STREATFIELD ROAD,HARROW,HA3 9BS

Number:05137422
Status:ACTIVE
Category:Private Limited Company

THE JELLYFISH CAFE LTD

51 MARGARET STREET MARGARET STREET,MOUNTAIN ASH,CF45 4RB

Number:11614986
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