Advanced company searchLink opens in new window

AKKORA MANAGEMENT LIMITED

Company number 08790260

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 PSC07 Cessation of Zudong Liu as a person with significant control on 6 January 2022
08 Jan 2022 TM01 Termination of appointment of Zudong Liu as a director on 6 January 2022
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2021 DS01 Application to strike the company off the register
21 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
04 Sep 2020 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 50 Cambridge Grove Road Kingston upon Thames KT1 3JJ on 4 September 2020
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
12 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with updates
18 Jan 2018 TM01 Termination of appointment of Dongmin Xu as a director on 15 January 2018
24 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
10 Aug 2016 AAMD Amended total exemption small company accounts made up to 30 November 2014
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Oct 2015 AD01 Registered office address changed from Fao Pmc 34 Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR to International House 24 Holborn Viaduct City of London London EC1A 2BN on 29 October 2015
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
12 Aug 2014 CERTNM Company name changed accora (uk) LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08