Company NameAK & Co Services Ltd
DirectorBasam Aksar
Company StatusActive - Proposal to Strike off
Company Number11780681
CategoryPrivate Limited Company
Incorporation Date22 January 2019(5 years, 3 months ago)
Previous NameAK Recovery & Storage Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr Basam Aksar
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(same day as company formation)
RoleRecovery Agent
Country of ResidenceEngland
Correspondence AddressUnit 1 Willow Street
Alliance Mill
Oldham
OL1 3QB

Location

Registered AddressUnit 1 Willow Street
Alliance Mill
Oldham
OL1 3QB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
7 April 2023Confirmation statement made on 21 January 2023 with updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
9 June 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
11 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
2 May 2020Registered office address changed from Unit 1, 2 Brown Street Brown Street Oldham OL1 3QE United Kingdom to Unit 1 Willow Street Alliance Mill Oldham OL1 3QB on 2 May 2020 (1 page)
23 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-21
(3 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
22 January 2019Incorporation
Statement of capital on 2019-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)