-
AKL 2014 LIMITED - 4th Floor, Lees House, 21 Dyke Road, Brighton, BN1 3FE, United Kingdom
Company Information
- Company registration number
- 08140721
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, Lees House
- 21 Dyke Road
- Brighton
- BN1 3FE 4th Floor, Lees House, 21 Dyke Road, Brighton, BN1 3FE UK
Management
- Managing Directors
- EVANS, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-12
- Age Of Company 2012-07-12 11 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- Natives Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AKEROLABS LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2018-07-17
- Last Date: 2017-07-03
-
AKL 2014 LIMITED Company Description
- AKL 2014 LIMITED is a ltd registered in United Kingdom with the Company reg no 08140721. Its current trading status is "live". It was registered 2012-07-12. It was previously called AKEROLABS LIMITED. It has declared SIC or NACE codes as "62012". It has 1 director It can be contacted at 4Th Floor, Lees House .
Get AKL 2014 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Akl 2014 Limited - 4th Floor, Lees House, 21 Dyke Road, Brighton, BN1 3FE, United Kingdom
- 2012-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AKL 2014 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolved-compulsory-strike-off-suspended (2021-03-16) - DISS16(SOAS)
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-15) - GAZ1
keyboard_arrow_right 2019
-
dissolution-withdrawal-application-strike-off-company (2019-12-05) - DS02
-
resolution (2019-12-06) - RESOLUTIONS
keyboard_arrow_right 2018
-
capital-cancellation-shares (2018-05-16) - SH06
-
notification-of-a-person-with-significant-control (2018-05-03) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-03) - PSC07
-
capital-name-of-class-of-shares (2018-05-02) - SH08
-
resolution (2018-05-02) - RESOLUTIONS
-
capital-return-purchase-own-shares (2018-05-02) - SH03
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
dissolution-voluntary-strike-off-suspended (2016-12-03) - SOAS(A)
-
gazette-notice-voluntary (2016-10-11) - GAZ1(A)
-
dissolution-application-strike-off-company (2016-10-03) - DS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-08-09) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
certificate-change-of-name-company (2015-02-19) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01
-
certificate-change-of-name-company (2014-03-20) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-03-20) - AD01
-
termination-director-company-with-name (2014-03-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-02-07) - AA
-
termination-director-company-with-name (2014-02-07) - TM01
-
appoint-person-director-company-with-name (2014-02-07) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-03-19) - AD01
-
change-corporate-director-company-with-change-date (2013-08-01) - CH02
-
change-account-reference-date-company-previous-shortened (2013-11-08) - AA01
-
certificate-change-of-name-company (2013-11-07) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-11-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-12) - NEWINC