Advanced company searchLink opens in new window

AKSU ADVERTISING & CLEANING LIMITED

Company number 07422129

Filter by category

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
15 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from 21 Sandy Lane Doncaster DN4 5ET England to 73 Merrill Road Thurnscoe Rotherham S63 0PE on 15 November 2017
22 Aug 2017 AA Micro company accounts made up to 28 February 2017
12 Jul 2017 AD01 Registered office address changed from 294 Balby Road Doncaster South Yorkshire DN4 0QF to 21 Sandy Lane Doncaster DN4 5ET on 12 July 2017
09 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
07 Jun 2016 AA Total exemption full accounts made up to 29 February 2016
24 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
19 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Oct 2014 AD01 Registered office address changed from 21 Sandy Lane Doncaster South Yorkshire DN4 5ET to 294 Balby Road Doncaster South Yorkshire DN4 0QF on 31 October 2014
31 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
12 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
17 May 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Jan 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from C/O Timucin & Co 22-28 Wood Street Cussins House 2Nd Floor Doncaster South Yorkhsire DN1 3LW United Kingdom on 21 January 2013
29 Feb 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Feb 2012 AA01 Current accounting period extended from 31 October 2011 to 29 February 2012
16 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 2 Hakehill Close Doncaster South Yorkshire DN4 7EY United Kingdom on 16 November 2011
08 Nov 2010 AP01 Appointment of Yilmaz Aksu as a director
02 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
28 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)