This company is commonly known as Aka Surgical Limited. The company was founded 14 years ago and was given the registration number 07186506. The firm's registered office is in BRIERLEY HILL. You can find them at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands. This company's SIC code is 86210 - General medical practice activities.
Name | : | AKA SURGICAL LIMITED |
---|---|---|
Company Number | : | 07186506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2010 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England, DY5 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Director | 25 November 2014 | Active |
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Director | 11 March 2010 | Active |
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Director | 25 November 2014 | Active |
Reddings, Oakridge Lane, Winscombe, England, BS25 1LZ | Corporate Secretary | 11 March 2010 | Active |
Priory House, 2 Priory Road, Dudley, DY1 1HH | Director | 11 March 2010 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Nominee Director | 11 March 2010 | Active |
Mr Karl Braekkan Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH |
Nature of control | : |
|
Mr Alexander Myles Cletheroe Goodson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH |
Nature of control | : |
|
Mr Arpan Singh Tahim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Gazette | Gazette notice voluntary. | Download |
2021-06-01 | Dissolution | Dissolution application strike off company. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Accounts | Change account reference date company previous extended. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-05 | Officers | Appoint person director company with name date. | Download |
2015-02-05 | Capital | Capital allotment shares. | Download |
2015-02-05 | Officers | Appoint person director company with name date. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.