Advanced company searchLink opens in new window

AKB SQUARE INVESTMENTS LTD

Company number 12173209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
06 Jan 2021 PSC01 Notification of Kenneth James Mather as a person with significant control on 21 November 2020
06 Jan 2021 PSC07 Cessation of Himo Sheikh as a person with significant control on 21 November 2020
06 Jan 2021 AD01 Registered office address changed from X1 the Terrace Apt 505 11 Plaza Boulevard Liverpool Merseyside L8 5SW England to 49 Redwood Drive Crewe CW1 3GS on 6 January 2021
06 Jan 2021 AP01 Appointment of Mr Kenneth James Mather as a director on 21 November 2020
06 Jan 2021 TM01 Termination of appointment of Himo Angel Sheikh as a director on 20 November 2020
23 Nov 2020 AD01 Registered office address changed from 15 Fontenoy Street Fontenoy Apartments Flat 618 Liverpool L3 2AL England to X1 the Terrace Apt 505 11 Plaza Boulevard Liverpool Merseyside L8 5SW on 23 November 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 AD01 Registered office address changed from 46 Main Road Weston Crewe CW2 5LF England to 15 Fontenoy Street Fontenoy Apartments Flat 618 Liverpool L3 2AL on 13 July 2020
19 Jun 2020 TM01 Termination of appointment of Kenneth James Mather as a director on 17 June 2020
19 Jun 2020 PSC07 Cessation of Kenneth James Mather as a person with significant control on 17 June 2020
19 Jun 2020 AP01 Appointment of Mr Himo Angel Sheikh as a director on 17 June 2020
19 Jun 2020 PSC01 Notification of Himo Sheikh as a person with significant control on 17 June 2020
19 Jun 2020 TM01 Termination of appointment of Damian Teevan as a director on 17 June 2020
19 Jun 2020 TM01 Termination of appointment of Christopher Alex Dale as a director on 17 June 2020
19 Jun 2020 PSC07 Cessation of Christopher Alex Dale as a person with significant control on 17 June 2020
19 Jun 2020 PSC07 Cessation of Damian Teevan as a person with significant control on 17 June 2020
11 Nov 2019 TM01 Termination of appointment of Joshua Alexander Beesley as a director on 1 November 2019
11 Nov 2019 AP01 Appointment of Mr Damian Teevan as a director on 1 November 2019
11 Nov 2019 PSC01 Notification of Damian Teevan as a person with significant control on 1 November 2019
26 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-26
  • GBP 100