Advanced company searchLink opens in new window

AOK-DESIGN UK LIMITED

Company number 08893289

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)