- Company Overview for AKT JV LIMITED (08589206)
- Filing history for AKT JV LIMITED (08589206)
- People for AKT JV LIMITED (08589206)
- More for AKT JV LIMITED (08589206)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 29 September 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
04 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 1 October 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
13 Jun 2021 | AA | Accounts for a dormant company made up to 2 October 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
09 Nov 2020 | AP01 | Appointment of Mr David John Price as a director on 30 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 27 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
14 Aug 2019 | CH03 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 | |
31 May 2019 | CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 | |
28 May 2019 | PSC05 | Change of details for Aecom Limited as a person with significant control on 28 May 2019 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 28 September 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Peter Graham Myers as a director on 19 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Andrew Richard Barker as a director on 19 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 19 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mrs Joanne Lucy Lang as a director on 19 February 2019 | |
18 Feb 2019 | AP03 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 18 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
29 May 2018 | AA | Full accounts made up to 29 September 2017 |