Advanced company searchLink opens in new window

AKUNA LTD

Company number 05984322

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)
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
  • GBP 2
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