AKARICEB LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/176 February 2017 APPLICATION FOR STRIKING-OFF

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM
NO.2 ORCHARD PARK FARM
HORNBLOTTON
SHEPTON MALLET
SOMERSET
BA4 6SF

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BELLETTY

View Document

10/01/1510 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM
29 OLD SNEED AVENUE
BRISTOL
BS9 1SD
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
MILL FARM MILL DRIVE
WEST LYDFORD
SOMERTON
SOMERSET
TA11 7DA

View Document

12/01/1412 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

11/01/1411 January 2014 19/02/13 STATEMENT OF CAPITAL GBP 800

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/08/1326 August 2013 DIRECTOR APPOINTED MR SIMON FRANK REEVES

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED GRAHAM POULTON

View Document

18/02/1318 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 750

View Document

07/02/137 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 750

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR NIGEL PATRICK BELLETTY

View Document

17/12/1217 December 2012 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