This company is commonly known as Iak Developments Ltd. The company was founded 11 years ago and was given the registration number 08521632. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 34 Boulevard, , Weston-super-mare, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | IAK DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 08521632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 09 May 2013 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Boulevard, Weston-super-mare, Somerset, BS23 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 19 August 2022 | Active |
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 09 May 2013 | Active |
34, Boulevard, Weston-Super-Mare, England, BS23 1NF | Director | 07 October 2013 | Active |
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 23 June 2022 | Active |
Mr Allan James Simpson | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF |
Nature of control | : |
|
Mr Keith Simpson | ||
Notified on | : | 23 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF |
Nature of control | : |
|
Mr Allan James Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2018-05-24 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.