- Company Overview for AKELIUS UK SIX LIMITED (08932901)
- Filing history for AKELIUS UK SIX LIMITED (08932901)
- People for AKELIUS UK SIX LIMITED (08932901)
- More for AKELIUS UK SIX LIMITED (08932901)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2019 | DS01 | Application to strike the company off the register | |
09 Jan 2019 | SH20 | Statement by Directors | |
09 Jan 2019 | SH19 |
Statement of capital on 9 January 2019
|
|
09 Jan 2019 | CAP-SS | Solvency Statement dated 21/12/18 | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
06 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
06 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
08 Sep 2018 | AD01 | Registered office address changed from Coin House 5th Floor 2 Gees Court London W1U 1JA England to 10 Bloomsbury Way London WC1A 2SL on 8 September 2018 | |
30 May 2018 | AP01 | Appointment of Mr Ralf Spann as a director on 30 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Lars Lindfors as a director on 30 May 2018 | |
30 May 2018 | AP03 | Appointment of Mrs Tora Maria Prickett as a secretary on 30 May 2018 | |
30 May 2018 | TM02 | Termination of appointment of Andrew James Speller as a secretary on 30 May 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
15 Mar 2018 | PSC01 | Notification of Roger Akelius as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Igor Rogulj as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Tove Andersson as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Leif Norburg as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Fredrik Lindgren as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Johan Warodell as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Anders Janson as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC01 | Notification of Urban Lindskog as a person with significant control on 6 April 2016 |