- Company Overview for AKP SOLICITORS LIMITED (06565933)
- Filing history for AKP SOLICITORS LIMITED (06565933)
- People for AKP SOLICITORS LIMITED (06565933)
- Charges for AKP SOLICITORS LIMITED (06565933)
- Insolvency for AKP SOLICITORS LIMITED (06565933)
- More for AKP SOLICITORS LIMITED (06565933)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2016 | AD01 | Registered office address changed from 23 Plashet Grove Upton Park London London E6 1AD England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 May 2016 | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2015 | |
02 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2014 | |
12 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2013 | |
20 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2012 | 1.4 | Notice of completion of voluntary arrangement | |
26 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Jan 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Nov 2011 | TM02 | Termination of appointment of Patrick Nsiah-Ababio as a secretary | |
24 Nov 2011 | TM01 | Termination of appointment of Christopher Aniche as a director | |
26 Oct 2011 | AR01 |
Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
26 Oct 2011 | AD01 | Registered office address changed from 23 Plashet Grove London London E6 1AD England on 26 October 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 19 Plashet Grove London E6 1AD on 26 October 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Christopher Chinedu Aniche on 2 October 2009 | |
22 Oct 2010 | CH03 | Secretary's details changed for Patrick Nsiah-Ababio on 2 October 2009 | |
22 Oct 2010 | CH01 | Director's details changed for Ms Alberta Elisabeth Owusu-Tevie on 2 October 2009 | |
23 Feb 2010 | TM01 | Termination of appointment of Mary Okafor as a director | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |