Advanced company searchLink opens in new window

AKP SOLICITORS LIMITED

Company number 06565933

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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