- Company Overview for AKO PROMOTIONS LIMITED (08700777)
- Filing history for AKO PROMOTIONS LIMITED (08700777)
- People for AKO PROMOTIONS LIMITED (08700777)
- More for AKO PROMOTIONS LIMITED (08700777)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | AD01 | Registered office address changed from 10 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ England to C/O James Quinn Mcdonagh 2 Hill Lane Upper Caldecote Biggleswade SG18 9EZ on 9 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 8 Park School Mews, Lime Street Bingley BD16 4RX England to 10 Linehouses Boathorse Road Stoke-on-Trent ST6 4QQ on 1 November 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 8 Park School Mews, Lime Street Bingley BD16 4RX England to 8 Park School Mews, Lime Street Bingley BD16 4RX on 25 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 10 Boathorse Road Stoke-on-Trent ST6 4QQ England to 8 Park School Mews, Lime Street Bingley BD16 4RX on 25 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Louisa Diana Sutcliffe as a director on 25 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Ms Louisa Diana Sutcliffe as a director on 17 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Louisa Diana Sutcliffe as a director on 9 January 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 57a Kirkgate Silsden Keighley West Yorkshire BD20 0PB England to 10 Boathorse Road Stoke-on-Trent ST6 4QQ on 12 July 2016 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of James Quinn Mcdonagh as a director on 17 February 2016 | |
09 Dec 2015 | AP01 | Appointment of Ms Louisa Diana Sutcliffe as a director on 2 September 2014 | |
21 Oct 2015 | TM01 | Termination of appointment of Louisa Diana Sutcliffe as a director on 5 September 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 8 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX England to 57a Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 21 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB England to 8 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX on 14 October 2015 | |
10 Jul 2015 | AP01 | Appointment of Ms Louisa Diana Sutcliffe as a director on 3 February 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Mr James Quinn Mcdonagh on 1 March 2014 | |
10 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 May 2015 | TM01 | Termination of appointment of Richard Gwyn Morgan as a director on 23 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN Wales to 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB on 20 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 57B Kirkgate Silsden Keighley West Yorkshire BD20 0PB to 5 Lakeside Way Nantyglo Ebbw Vale Gwent NP23 4EN on 11 May 2015 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|