- Company Overview for AKLIMATE LTD (12986327)
- Filing history for AKLIMATE LTD (12986327)
- People for AKLIMATE LTD (12986327)
- Insolvency for AKLIMATE LTD (12986327)
- More for AKLIMATE LTD (12986327)
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) |
---|---|---|---|
25 Aug 2023 | LIQ01 | Declaration of solvency | |
09 Aug 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 August 2023 | |
09 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
23 May 2023 | TM01 | Termination of appointment of Harry Robert Llewellyn Humfrey as a director on 15 February 2023 | |
20 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 December 2022
|
|
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | MA | Memorandum and Articles of Association | |
11 Jan 2022 | CH01 | Director's details changed for Mr Harry Robert Llewellyn Humfrey on 11 January 2022 | |
22 Nov 2021 | AP01 | Appointment of Mr William George Taylor as a director on 19 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
05 Nov 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 26 July 2021
|
|
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
09 Jul 2021 | PSC04 | Change of details for Mr Harry Robert Llewellyn Humfrey as a person with significant control on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Harry Robert Llewellyn Humfrey on 22 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Flat 47 Cambridge Mansions Cambridge Road London SW11 4RX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 June 2021 | |
22 Jun 2021 | MA | Memorandum and Articles of Association | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|