Advanced company searchLink opens in new window

AKKON LTD.

Company number 05727136

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2015 DS01 Application to strike the company off the register
11 Nov 2015 AP01 Appointment of Mr. Lukas Prochazka as a director on 1 October 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 TM01 Termination of appointment of Lukas Prochazka as a director on 26 May 2015
25 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-06
08 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Apr 2010 CH04 Secretary's details changed for Sl24 Ltd on 1 March 2010
15 Apr 2010 CH01 Director's details changed for Lukas Prochazka on 1 March 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
19 May 2009 363a Return made up to 02/03/09; full list of members
19 May 2009 288c Secretary's change of particulars / SL24 LTD / 01/03/2009
07 May 2009 287 Registered office changed on 07/05/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB