- Company Overview for AKOBIIA FILMS LTD (11633609)
- Filing history for AKOBIIA FILMS LTD (11633609)
- People for AKOBIIA FILMS LTD (11633609)
- More for AKOBIIA FILMS LTD (11633609)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 11633609: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2021 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
01 Oct 2020 | TM01 | Termination of appointment of Russel Aydin as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Samuel James Ellis as a director on 1 October 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Robert Atkin as a director on 2 July 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Robert Atkin as a director on 24 April 2020 | |
26 Apr 2020 | AD01 | Registered office address changed from 81 Skipper Way Little Paxton St. Neots PE19 6LT England to 7 Bell Yard London WC2A 2JR on 26 April 2020 | |
26 Apr 2020 | AP01 | Appointment of Mr Samuel James Ellis as a director on 17 April 2020 | |
26 Apr 2020 | AP01 | Appointment of Mr Russel Aydin as a director on 13 April 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 9 De Montfort Street Leicester LE1 7GE United Kingdom to 81 Skipper Way Little Paxton St. Neots PE19 6LT on 23 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
20 Mar 2020 | PSC01 | Notification of Adam Rentyn Turner as a person with significant control on 1 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Amy Mary Orivel as a person with significant control on 1 March 2020 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
06 Mar 2019 | PSC01 | Notification of Amy Mary Orivel as a person with significant control on 5 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Adam Rentyn Turner as a person with significant control on 5 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Monica Patricia Cummings as a director on 1 March 2019 | |
12 Nov 2018 | AP01 | Appointment of Miss Monica Patricia Cummings as a director on 12 November 2018 | |
22 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-22
|