- Company Overview for AKITA SOLAR INDUSTRIES LIMITED (03830881)
- Filing history for AKITA SOLAR INDUSTRIES LIMITED (03830881)
- People for AKITA SOLAR INDUSTRIES LIMITED (03830881)
- More for AKITA SOLAR INDUSTRIES LIMITED (03830881)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | TM01 | Termination of appointment of Pasquale Corbisiero as a director on 10 November 2014 | |
15 Jul 2014 | AA | Accounts made up to 31 August 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from 71 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW on 15 July 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AD01 | Registered office address changed from 71 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 22 November 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from Parkview House 14 South Audley Street Mayfair London W1K 1HN United Kingdom on 22 November 2013 | |
03 Jul 2013 | AA | Accounts made up to 31 August 2012 | |
19 Mar 2013 | AP03 | Appointment of Mr. Barrie Arthur Robinson as a secretary on 15 March 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of Andrew Aiah Konomanyi as a director on 18 March 2013 | |
18 Mar 2013 | AP01 | Appointment of Mr. David Henry Garvagh Tristram as a director on 18 February 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
10 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Pasquale Corbisiero on 10 September 2012 | |
05 Jul 2012 | AA | Accounts made up to 31 August 2011 | |
11 Jan 2012 | AD01 | Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ on 11 January 2012 | |
28 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | CERTNM |
Company name changed delfin - development & finance LIMITED\certificate issued on 10/11/11
|
|
10 Nov 2011 | CONNOT | Change of name notice | |
13 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Pasquale Corbisiero on 15 July 2011 | |
15 Jul 2011 | AP01 | Appointment of Mr Andrew Aiah Konomanyi as a director |