AKROPOLIS IO LTD
Status | DISSOLVED |
Company No. | 10979786 |
Category | Private Limited Company |
Incorporated | 25 Sep 2017 |
Age | 6 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
AKROPOLIS IO LTD is an dissolved private limited company with number 10979786. It was incorporated 6 years, 8 months, 6 days ago, on 25 September 2017 and it was dissolved 1 year, 4 months, 15 days ago, on 17 January 2023. The company address is First Floor First Floor, London, EC4M 7RD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 16 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-10
Old address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA
New address: First Floor 5 Fleet Place London EC4M 7rd
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Notification of a person with significant control
Date: 28 Sep 2021
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcus Morley
Notification date: 2017-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 10 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Anastasia Andrianova
Change date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Second filing of confirmation statement with made up date
Date: 09 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-09-24
Documents
Second filing of confirmation statement with made up date
Date: 09 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-09-24
Documents
Gazette filings brought up to date
Date: 26 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
Old address: 10 John Street London WC1N 2EB England
New address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 05 Nov 2018
Action Date: 05 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-05
Capital : 193,236 GBP
Documents
Resolution
Date: 02 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Old address: 1 Connaught House Mount Row London W1K 3RA England
New address: 10 John Street London WC1N 2EB
Change date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Some Companies
REDHEUGH HOUSE,TEESDALE SOUTH,TS17 6SG
Number: | 10482655 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL017624 |
Status: | ACTIVE |
Category: | Limited Partnership |
HICKS ENGINEERING & PROJECT MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11920672 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL
Number: | 09126012 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 11634909 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COTTAGE CLOSE,CANNOCK,WS12 1BS
Number: | 11187033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |