AK TRAINING ACADEMY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-14

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of affairs

View Document

29/03/2329 March 2023 Registered office address changed from 1st Floor Regal Buildings Keighley Road Skipton North Yorkshire BD23 2LT England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-03-29

View Document

29/03/2329 March 2023 Resolutions

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Termination of appointment of Nicholas Konechny as a director on 2021-11-04

View Document

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY KONECHNY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY KONECHNY / 24/08/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

02/04/202 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY KONECHNY / 02/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 21 LORDS CLOSE GIGGLESWICK SETTLE BD24 0EG ENGLAND

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KONECHNY / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY KONECHNY / 10/01/2020

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 3 BROWNS COURT BRADLEY KEIGHLEY BD20 9BE ENGLAND

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY KONECHNY / 01/09/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR NICHOLAS KONECHNY

View Document

02/04/192 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/07/1820 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED AK MICROBLADING TRAINING ACADEMY LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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