AKT AFFILIATES LTD

31 Wellington Road, Nantwich, CW5 7ED, Cheshire, United Kingdom
StatusDISSOLVED
Company No.11462716
CategoryPrivate Limited Company
Incorporated13 Jul 2018
Age5 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 8 days

SUMMARY

AKT AFFILIATES LTD is an dissolved private limited company with number 11462716. It was incorporated 5 years, 11 months, 3 days ago, on 13 July 2018 and it was dissolved 3 years, 8 days ago, on 08 June 2021. The company address is 31 Wellington Road, Nantwich, CW5 7ED, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-20

New address: 31 Wellington Road Nantwich Cheshire CW5 7ED

Old address: 16 Abbeydale Close Crewe Cheshire CW2 5RR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-13

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Ian Tipping

Notification date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-13

Psc name: Alison Anne Tipping

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Tipping

Notification date: 2018-07-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Anne Tipping

Appointment date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Mr Keith Tipping

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 13 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK FOX LONDON LIMITED

NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:08979425
Status:ACTIVE
Category:Private Limited Company

FAVOUR FAST FOOD LTD.

08296280: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08296280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMILTONS (TAUNTON) LIMITED

GLASTONBURY ROAD,TAUNTON,TA2 8QP

Number:02209844
Status:ACTIVE
Category:Private Limited Company

JOLI JARDIN LTD

12 WALDEGRAVE ROAD,BROMLEY,BR1 2JP

Number:06929793
Status:ACTIVE
Category:Private Limited Company

MAREM LIMITED

80 BRENT ROAD,LONDON,SE18 3DT

Number:10805181
Status:ACTIVE
Category:Private Limited Company

P B PROJECT MANAGEMENT AND BUILDING SERVICES LIMITED

62 FOLD LANE,STOKE-ON-TRENT,ST8 7SG

Number:06939887
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