- Company Overview for AKSHAR NETSERVICES LIMITED (06217496)
- Filing history for AKSHAR NETSERVICES LIMITED (06217496)
- People for AKSHAR NETSERVICES LIMITED (06217496)
- More for AKSHAR NETSERVICES LIMITED (06217496)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2014 | DS01 | Application to strike the company off the register | |
07 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 14 July 2013 | |
03 Jan 2014 | AD01 | Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA United Kingdom on 3 January 2014 | |
08 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 14 July 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from 18 North Priors Court Northampton NN3 8LA United Kingdom on 22 August 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 14 July 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
10 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Ketanbhai Soni on 1 January 2011 | |
09 May 2011 | TM01 | Termination of appointment of Himanshu Patel as a director | |
09 May 2011 | AP01 | Appointment of Mr Amarkumar Jagdishchandra Patel as a director | |
06 Apr 2011 | AA | Total exemption full accounts made up to 14 July 2010 | |
18 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Himanshu Manharbhai Patel on 18 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Ketanbhai Soni on 18 April 2010 | |
09 Apr 2010 | AA | Total exemption full accounts made up to 14 July 2009 | |
01 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
01 May 2009 | 288c | Director's change of particulars / himanshu patel / 01/03/2009 | |
07 Jan 2009 | AA | Total exemption full accounts made up to 14 July 2008 | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from 79 gordon road wellingborough NN8 1EP | |
10 Nov 2008 | 288c | Director and secretary's change of particulars / ketanbhai soni / 06/11/2008 |