- Company Overview for AKAY LTD (06732862)
- Filing history for AKAY LTD (06732862)
- People for AKAY LTD (06732862)
- More for AKAY LTD (06732862)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2015 | DS01 | Application to strike the company off the register | |
27 Apr 2015 | AP01 | Appointment of Ms Veira Chrenkova as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Andrea Kayova as a director on 1 April 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | AD01 | Registered office address changed from Suite 138 28 Old Brompton Road London SW7 3SS to 4 Baseline Business Studios Whitchurch Road London W11 4AT on 20 November 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2013 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
28 Dec 2011 | CH01 | Director's details changed for Ms Andrea Kayova on 24 October 2011 | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2011 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Jul 2010 | AD01 | Registered office address changed from 13 Chase Court 28-29 Beaufort Gardens London SW3 1QQ on 16 July 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
27 Nov 2009 | AD01 | Registered office address changed from 28 Old Brompton Road London SW7 3DL on 27 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Ms Andrea Kayova on 24 October 2009 |