- Company Overview for AKUNA LTD (05984322)
- Filing history for AKUNA LTD (05984322)
- People for AKUNA LTD (05984322)
- More for AKUNA LTD (05984322)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-26
|
|
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
30 Sep 2010 | AP01 | Appointment of Mr William James Wolfe as a director | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Michael Andrew James Judd on 1 October 2009 | |
17 Dec 2009 | CH04 | Secretary's details changed for Bourne Walbrook Nominees Limited on 1 October 2009 | |
31 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Feb 2009 | 288b | Appointment terminated director darian lyons | |
04 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
03 Dec 2008 | 288c | Director's change of particulars / michael judd / 19/11/2008 | |
03 Dec 2008 | 288c | Secretary's change of particulars / bourne walbrook nominees LIMITED / 19/11/2008 | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 4 fulham park studios 903-921 fulham road fulham london SW6 4LW | |
17 Mar 2008 | 363s | Return made up to 31/10/07; full list of members | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 724 fulham road fulham london SW6 5SF |