Advanced company searchLink opens in new window

AKOBIIA FILMS LTD

Company number 11633609

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted