Advanced company searchLink opens in new window

AKILI CONTROL LTD

Company number 10458226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
14 Jun 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Glenmount Avenue Longford Coventry CV6 6LU on 14 June 2021
04 Jun 2021 AA Micro company accounts made up to 2 September 2020
04 Jun 2021 AA01 Previous accounting period shortened from 30 November 2020 to 2 September 2020
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2020 CH01 Director's details changed for Dr Adama Fofana on 24 January 2020
27 Jan 2020 PSC04 Change of details for Dr Adama Fofana as a person with significant control on 24 January 2020
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
22 Sep 2017 PSC01 Notification of Adama Fofana as a person with significant control on 19 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
08 Dec 2016 AD01 Registered office address changed from 9 Whitley Court Whitley Court, Whitley Village Coventry CV3 4AH England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 8 December 2016
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted