This company is commonly known as Akb Square Investments Ltd. The company was founded 4 years ago and was given the registration number 12173209. The firm's registered office is in LIVERPOOL. You can find them at X1 The Terrace Apt 505, 11 Plaza Boulevard, Liverpool, Merseyside. This company's SIC code is 02400 - Support services to forestry.
Name | : | AKB SQUARE INVESTMENTS LTD |
---|---|---|
Company Number | : | 12173209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | X1 The Terrace Apt 505, 11 Plaza Boulevard, Liverpool, Merseyside, England, L8 5SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Redwood Drive, Crewe, England, CW1 3GS | Director | 21 November 2020 | Active |
46, Main Road, Weston, Crewe, England, CW2 5LF | Director | 26 August 2019 | Active |
46, Main Road, Weston, Crewe, England, CW2 5LF | Director | 26 August 2019 | Active |
46, Main Road, Weston, Crewe, England, CW2 5LF | Director | 26 August 2019 | Active |
Fontenoy Apartments, Flat 618, 15 Fontenoy Street, Liverpool, England, L3 2BE | Director | 17 June 2020 | Active |
Hawkco House, Horn Lane, London, England, W3 6NS | Director | 01 November 2019 | Active |
Mr Kenneth James Mather | ||
Notified on | : | 21 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Redwood Drive, Crewe, England, CW1 3GS |
Nature of control | : |
|
Mr Himo Sheikh | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Fontenoy Apartments, Flat 618, 15 Fontenoy Street, Liverpool, England, L3 2BE |
Nature of control | : |
|
Mr Damian Teevan | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawkco House, Horn Lane, London, England, W3 6NS |
Nature of control | : |
|
Mr Christopher Alex Dale | ||
Notified on | : | 26 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Main Road, Crewe, England, CW2 5LF |
Nature of control | : |
|
Mr Kenneth James Mather | ||
Notified on | : | 26 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Main Road, Crewe, England, CW2 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.