Advanced company searchLink opens in new window

AKAY LTD

Company number 06732862

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)
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
  • GBP 1
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
  • GBP 1
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