Advanced company searchLink opens in new window

AK EURO XPRESS LTD

Company number 12956173

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)
21 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2022 CS01 Confirmation statement made on 15 October 2021 with updates
16 Jan 2022 AD01 Registered office address changed from 17 Thornhill Court Maplin Park Slough SL3 8PF England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 16 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 PSC01 Notification of Jasmeet Singh Ahluwalia as a person with significant control on 25 July 2021
25 Jul 2021 TM01 Termination of appointment of Paul Hurwood as a director on 25 July 2021
25 Jul 2021 TM01 Termination of appointment of Nicola Louise Webb as a director on 25 July 2021
25 Jul 2021 AP01 Appointment of Mr Jasmeet Singh Ahluwalia as a director on 25 July 2021
25 Jul 2021 AD01 Registered office address changed from 1 Dockwells Estate Central Way Feltham TW14 0RX England to 17 Thornhill Court Maplin Park Slough SL3 8PF on 25 July 2021
25 Jul 2021 PSC07 Cessation of Nicola Louise Webb as a person with significant control on 25 July 2021
25 Jul 2021 PSC07 Cessation of Paul Hurwood as a person with significant control on 25 July 2021
16 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted