Advanced company searchLink opens in new window

ACKORONA LIMITED

Company number 06454420

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 DS01 Application to strike the company off the register
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
04 Jan 2010 CH01 Director's details changed for Cheeragi Patel on 1 October 2009
04 Jan 2010 CH04 Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009
09 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 288c Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: 167, now: 128
15 Sep 2009 287 Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive, london E14 4AS
08 Jan 2009 363a Return made up to 14/12/08; full list of members
06 Nov 2008 288c Secretary's Change of Particulars / abell morliss nominees LIMITED / 01/06/2008 / HouseName/Number was: , now: 167; Street was: 5 cannon drive, now: cannon workshops cannon drive
11 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
31 Dec 2007 88(2)R Ad 14/12/07-21/12/07 £ si 99@1=99 £ ic 1/100
31 Dec 2007 288b Director resigned
21 Dec 2007 288a New director appointed
14 Dec 2007 NEWINC Incorporation