AKAMAI FLOORING LIMITED
Status | DISSOLVED |
Company No. | 08588898 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 11 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2020 |
Years | 3 years, 11 months, 22 days |
SUMMARY
AKAMAI FLOORING LIMITED is an dissolved private limited company with number 08588898. It was incorporated 11 years, 10 days ago, on 28 June 2013 and it was dissolved 3 years, 11 months, 22 days ago, on 17 July 2020. The company address is Suite 211 Collingwood Buildings, 38 Collingwood Street, NE1 1JF, Newcastle Upon Tyne.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-20
Old address: 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT
New address: Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2020
Action Date: 14 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2019
Action Date: 14 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2019
Action Date: 14 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2017
Action Date: 14 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-14
Documents
Liquidation court order miscellaneous
Date: 12 Apr 2017
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:re block transfer replacement of liq
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2017
Action Date: 14 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-04
Old address: Pcr Second Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET
New address: 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-10
Old address: 35 Estuary Way Sunderland SR4 0RS
New address: Pcr Second Floor Cuthbert House Newcastle upon Tyne Tyne + Wear NE1 2ET
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2015
Action Date: 20 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085888980001
Charge creation date: 2015-01-20
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Spencer Averre
Termination date: 2014-06-27
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Spencer Averre
Termination date: 2014-06-27
Documents
Some Companies
BBIS COMMERCIAL HEATING LIMITED
132 132 TOLMERS ROAD,POTTERS BAR,,EN6 4JR
Number: | 09503138 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROAM FARM,INVERNESS,IV5 7PB
Number: | SC253081 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ASHDALE CRESCENT,BANGOR,BT20 4XL
Number: | NI017078 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 59-69 READING ROAD,,BERKS.,RG5 3AN
Number: | 04248706 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANMORE FARM,LANARK,ML11 7RS
Number: | SC530241 |
Status: | ACTIVE |
Category: | Private Limited Company |
R PRADHAN - QUANTITY SURVEYOR LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11943383 |
Status: | ACTIVE |
Category: | Private Limited Company |