ACKUMA LTD

2 Seymour Villas 2 Seymour Villas, Folkestone, CT20 3BB, Kent, England
StatusDISSOLVED
Company No.07417341
CategoryPrivate Limited Company
Incorporated25 Oct 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 3 months, 14 days

SUMMARY

ACKUMA LTD is an dissolved private limited company with number 07417341. It was incorporated 13 years, 8 months, 13 days ago, on 25 October 2010 and it was dissolved 4 years, 3 months, 14 days ago, on 24 March 2020. The company address is 2 Seymour Villas 2 Seymour Villas, Folkestone, CT20 3BB, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

Old address: C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU United Kingdom

New address: 2 Seymour Villas Sandgate High Street Folkestone Kent CT20 3BB

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-08

Psc name: Mrs Laurielle Hampton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU

New address: C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

Old address: 6 West Cliff Gardens Folkestone Kent CT20 1SP

New address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-25

Officer name: Laurielle Hamton

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-25

Officer name: Anne-Marie Bryant

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: 2 Seymour Villa, Sandgate High Street Sandgate Folkestone Kent CT20 3BB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne-Marie Bryant

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurielle Hamton

Documents

View document PDF

Incorporation company

Date: 25 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 MEDIA GROUP LIMITED

GRANT WAY,MIDDLESEX,TW7 5QD

Number:04134501
Status:ACTIVE
Category:Private Limited Company

APPLEWOOD KITCHENS (ASCOT) LIMITED

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:07401609
Status:ACTIVE
Category:Private Limited Company

CINERG LIMITED

713 CALDERWOOD STREET,LONDON,SE18 6JH

Number:10944093
Status:ACTIVE
Category:Private Limited Company

FETHERSTON GRANGE RESIDENTS ASSOCIATION LIMITED

27 FETHERSTON GRANGE GLASSHOUSE LANE,SOLIHULL,B94 6PX

Number:01728764
Status:ACTIVE
Category:Private Limited Company

KELGAS (UK) LIMITED

5 KING DAVID DRIVE,MONTROSE,DD10 0SW

Number:SC461086
Status:ACTIVE
Category:Private Limited Company

THEN ALL THE WORLD LTD

TAN LLWYN,NR OSWESTRY,SY10 9LD

Number:11685607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source