AKIL SOLUTIONS LTD

152 Montague Road, Rugby, CV22 6LQ, Warwickshire, England
StatusDISSOLVED
Company No.08595160
CategoryPrivate Limited Company
Incorporated03 Jul 2013
Age11 years, 11 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 28 days

SUMMARY

AKIL SOLUTIONS LTD is an dissolved private limited company with number 08595160. It was incorporated 11 years, 11 days ago, on 03 July 2013 and it was dissolved 2 years, 10 months, 28 days ago, on 17 August 2021. The company address is 152 Montague Road, Rugby, CV22 6LQ, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mrs Sudha Mylswamy

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mrs Sudha Mylswamy

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Patteeswaran Sellamuthu

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Patteeswaran Sellamuthu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

Old address: Flat 11 Winchester Court Adkinson Avenue Rugby Warwickshire CV22 6TZ England

New address: 152 Montague Road Rugby Warwickshire CV22 6LQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mrs Sudha Mylswamy

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Patteeswaran Sellamuthu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: 2, Aldwell Close Wootton Northamptonshire NN4 6AX

New address: Flat 11 Winchester Court Adkinson Avenue Rugby Warwickshire CV22 6TZ

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sudha Mylswamy

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patteeswaran Sellamuthu

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Patteeswaran Sellamuthu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

Old address: 6, Aldwell Close Wootton Fields Northamptonshire NN4 6AX England

New address: 2, Aldwell Close Wootton Northamptonshire NN4 6AX

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Sudha Mylswamy

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mrs Sudha Mylswamy

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mr Patteeswaran Sellamuthu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

Old address: Flat 4 St Georges House Latymer Court Northampton NN1 3NE

New address: 6, Aldwell Close Wootton Fields Northamptonshire NN4 6AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Sellamuthu Patteeswaran

Documents

View document PDF

Incorporation company

Date: 03 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H TALENT MANAGEMENT LIMITED

5A PARK FARM,ARUNDEL,BN18 0AG

Number:03486604
Status:ACTIVE
Category:Private Limited Company

PROCARD GLOBAL LTD.

1 FORE STREET AVENUE,LONDON,EC2Y 9DT

Number:09369927
Status:ACTIVE
Category:Private Limited Company

ROC RAIL LIMITED

49A HEMDEAN ROAD,READING,RG4 7SS

Number:06117483
Status:ACTIVE
Category:Private Limited Company

SNOOKER AND POOL WORKSHOP LIMITED

CLERMONT HOUSE,CRANBROOK,TN17 3DN

Number:04335579
Status:ACTIVE
Category:Private Limited Company

SUPREME BEARD LTD

150 ST PAULS ROAD,PRESTON,PR1 1PU

Number:10578749
Status:ACTIVE
Category:Private Limited Company

T J HAMMOND TRANSPORT LIMITED

GRANITES CHASE,BILLERICAY,CM11 2UQ

Number:04537844
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