Advanced company searchLink opens in new window

AKITA SOLAR INDUSTRIES LIMITED

Company number 03830881

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)
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
  • GBP 100
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
  • RES13 ‐ Increase auth share cap 03/10/2011
10 Nov 2011 CERTNM Company name changed delfin - development & finance LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-09-15
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