AKKURATE LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Progress report in a winding up by the court

View Document

07/03/247 March 2024 Notice of removal of liquidator by court

View Document

18/10/2318 October 2023 Progress report in a winding up by the court

View Document

17/10/2217 October 2022 Progress report in a winding up by the court

View Document

07/10/217 October 2021 Progress report in a winding up by the court

View Document

18/10/1918 October 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2019:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2018:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FF

View Document

19/07/1819 July 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00014570

View Document

28/11/1728 November 2017 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

28/11/1728 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009558

View Document

20/10/1720 October 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1

View Document

18/10/1618 October 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 10/08/2016

View Document

09/03/169 March 2016 COURT ORDER INSOLVENCY:RE REPLACEMENT OF LIQ

View Document

09/03/169 March 2016 ORDER OF COURT TO WIND UP

View Document

10/11/1510 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 65 ALFRED ROAD LONDON W2 5EU

View Document

01/09/151 September 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

01/09/151 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/06/1510 June 2015 ORDER OF COURT TO WIND UP

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN FULLER

View Document

01/10/141 October 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN FULLER

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O HARRIS CARTIER LLP QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/143 July 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

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

View Accounts

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RICHMOND / 24/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/06/1320 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/12/118 December 2011 SECTION 519

View Document

10/11/1110 November 2011 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/1013 October 2010 SECRETARY APPOINTED STEPHEN JOHN FULLER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY YUSUF

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YUSUF

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM PO BOX 61741 ROYAL MAIL 9 HOWICK PLACE LONDON SW1P 1AA UNITED KINGDOM

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA MOSCHILLO

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA MOSCHILLO / 02/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA MOSCHILLO / 02/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RICHMOND / 02/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RICHMOND / 02/04/2010

View Document

24/04/0924 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD UNITED KINGDOM

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM UNIT 1 9 PARK HILL LONDON SW4 9NS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RES AUDITORS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/01/027 January 2002 £ NC 100/200 21/12/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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