- Company Overview for ACKORONA LIMITED (06454420)
- Filing history for ACKORONA LIMITED (06454420)
- People for ACKORONA LIMITED (06454420)
- More for ACKORONA LIMITED (06454420)
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
|
|
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
|
|
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 |