Advanced company searchLink opens in new window

AIKONA MANAGEMENT LIMITED

Company number 07055958

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
01 Apr 2015 TM01 Termination of appointment of Eileen J. Roden as a director on 31 March 2015
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 516,930
10 Oct 2014 AA Full accounts made up to 30 May 2014
14 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 516,930
07 Oct 2013 AA Full accounts made up to 31 May 2013
15 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 27 May 2012
14 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
23 Jan 2012 AD03 Register(s) moved to registered inspection location
23 Jan 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
23 Jan 2012 AD02 Register inspection address has been changed
17 Jan 2012 AUD Auditor's resignation
10 Jan 2012 AP01 Appointment of Ian Paul Johnson as a director
10 Jan 2012 AP01 Appointment of William Robert George Macpherson as a director
12 Dec 2011 AD01 Registered office address changed from Windsor House Lodge Place Sutton Surrey SM1 4AU England on 12 December 2011
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 516,930
09 Dec 2011 TM02 Termination of appointment of Simon Alsop as a secretary
09 Dec 2011 TM01 Termination of appointment of Terence Warren as a director
09 Dec 2011 TM01 Termination of appointment of Simon Alsop as a director
09 Dec 2011 TM01 Termination of appointment of Diane Angell as a director
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued