This company is commonly known as A.k. Promotions Uk Limited. The company was founded 19 years ago and was given the registration number 05452368. The firm's registered office is in OSSETT. You can find them at Booth & Co, Coopers House, Ossett, . This company's SIC code is 13300 - Finishing of textiles.
Name | : | A.K. PROMOTIONS UK LIMITED |
---|---|---|
Company Number | : | 05452368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2005 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booth & Co, Coopers House, Ossett, WF5 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Arnold Road, Shirley, Solihull, England, B903JP | Secretary | 13 May 2005 | Active |
2 Tibberton Close, Solihull, B91 3UD | Director | 13 May 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 13 May 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 13 May 2005 | Active |
Mr Anil Kenth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | Coopers House, Intake Lane, Ossett, WF5 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Address | Change registered office address company with date old address new address. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-10 | Officers | Change person director company with change date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.