AKD MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Notice of final account prior to dissolution

View Document

19/07/2419 July 2024 Progress report in a winding up by the court

View Document

21/09/2321 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-21

View Document

24/07/2324 July 2023 Progress report in a winding up by the court

View Document

03/08/213 August 2021 Progress report in a winding up by the court

View Document

19/08/1919 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/06/2019:LIQ. CASE NO.1

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 57B STATION APPROACH WEST BYFLEET SURREY KT14 6NE

View Document

01/07/181 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009183,00008858

View Document

28/02/1828 February 2018 ORDER OF COURT TO WIND UP

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

02/03/162 March 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/03/1511 March 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 67 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

05/01/145 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 23/11/11 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1320 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O K DAVIES 80 SCOTLAND BRIDGE ROAD NEW HAW ADDLESTONE SURREY KT15 3HH UNITED KINGDOM

View Document

20/08/1320 August 2013 COMPANY RESTORED ON 20/08/2013

View Document

20/08/1320 August 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1123 November 2011 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