Advanced company searchLink opens in new window

AKEBIA LIMITED

Company number 07475421

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AD01 Registered office address changed from 504,Gallery Room Roman Road, London E3 5LU to 504 Roman Road London E3 5LU on 22 January 2015
12 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
07 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Mohammad zahid abid chowdhury is appointed as director from 22/11/14 and the appropriate form filed with companies house. The resignation of teppo tapani oranne as director from 22/11/14 is accepted by the company and the form filed with companies house. 22/11/2014
03 Dec 2014 AP01 Appointment of Mr. Mohammad Zahid Abid Chowdhury as a director on 22 November 2014
03 Dec 2014 TM01 Termination of appointment of Teppo Tapani Oranne as a director on 22 November 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2014 TM02 Termination of appointment of Wisteria Registrars Limited as a secretary on 18 November 2014
10 Nov 2014 AD01 Registered office address changed from , 504 Gallery Room,504 Roman Road,, London, E2 5LU, England to 504,Gallery Room Roman Road, London E3 5LU on 10 November 2014
22 Oct 2014 AD01 Registered office address changed from , C/O Teppo Tapani Oranne, 504 504 Gallery Room,504 Roman Road,, London, England to 504,Gallery Room Roman Road, London E3 5LU on 22 October 2014
15 Oct 2014 AD01 Registered office address changed from , Wisteria Camrose House 2a Camrose Avenue, Edgware, Middlesex, HA8 6EG to 504,Gallery Room Roman Road, London E3 5LU on 15 October 2014
11 Jun 2014 TM01 Termination of appointment of Marius Juvet as a director
10 Jun 2014 AP01 Appointment of Mr Teppo Tapani Oranne as a director
22 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jun 2013 TM01 Termination of appointment of Tero-Matti Turunen as a director
20 Jun 2013 AP01 Appointment of Mr Marius Juvet as a director
24 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from , Wisteria Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom to Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 14 November 2012
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2012 CH04 Secretary's details changed for Wisteria Registrars Ltd on 2 August 2012