- Company Overview for AOK-DESIGN UK LIMITED (08893289)
- Filing history for AOK-DESIGN UK LIMITED (08893289)
- People for AOK-DESIGN UK LIMITED (08893289)
- More for AOK-DESIGN UK LIMITED (08893289)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to 44 Kirkgate Ripon HG4 1PB on 5 September 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
19 Feb 2018 | PSC01 | Notification of Patricia Ann Mangion as a person with significant control on 19 April 2017 | |
19 Feb 2018 | PSC04 | Change of details for Mr David Peter Audsley as a person with significant control on 19 April 2017 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 May 2016 | TM01 | Termination of appointment of Ian Patrick Gibbs as a director on 19 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Mar 2015 | SH08 | Change of share class name or designation | |
16 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
14 Jan 2015 | AP01 | Appointment of Ms Patricia Ann Mangion as a director on 17 December 2014 | |
22 Sep 2014 | AP03 | Appointment of Ms Patricia Ann Mangion as a secretary on 12 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Ian Patrick Gibbs as a director on 12 September 2014 | |
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|