Advanced company searchLink opens in new window

AK PATEL LIMITED

Company number 07512032

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Nov 2014 AP01 Appointment of Mrs Beejal Patel as a director on 19 November 2014
19 Nov 2014 TM01 Termination of appointment of Atish Patel as a director on 19 November 2014
19 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 AD01 Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 11 March 2013
30 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
11 Oct 2011 AD01 Registered office address changed from Wood Grove Summer Lane Tyler Hill Canterbury Kent CT2 9NJ United Kingdom on 11 October 2011
22 Mar 2011 CH01 Director's details changed for Atish Patel on 22 March 2011
22 Mar 2011 AD01 Registered office address changed from Flat 4 31 Fairholme Road London Greater London W14 9JZ England on 22 March 2011
01 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)