AK & MS HOLDINGS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/08/2424 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Termination of appointment of John Henry Hill as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Josephine Frances Rose Hill as a director on 2024-04-12

View Document

30/05/2330 May 2023 Termination of appointment of Trishan Burland as a director on 2023-05-22

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Suite G12, Watson House St. Leonards Road Allington Maidstone ME16 0LS England to Ylcy Amazon Tank Hill Industrial Esate New Tank Hill Road Purfleet RM19 1SX on 2023-01-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Natalie Hart as a secretary on 2022-05-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

11/02/2211 February 2022 Appointment of Mrs Natalie Hart as a secretary on 2022-02-11

View Document

14/01/2214 January 2022 Registered office address changed from The Joinery Workshop the Historic Dockyard Chatham ME4 4TZ England to Suite G12, Watson House St. Leonards Road Allington Maidstone ME16 0LS on 2022-01-14

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/10/211 October 2021 Termination of appointment of Edward Frances Hill as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr John Henry Hill as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Edward Frances Hill as a director on 2021-10-01

View Document

02/08/212 August 2021 Appointment of Mr Daniel Stuart Turner as a director on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

23/06/2123 June 2021 Appointment of Mr Trishan Burland as a director on 2021-06-23

View Document

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company