Advanced company searchLink opens in new window

AKELIUS UK SIX LIMITED

Company number 08932901

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)
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
  • GBP 1.00
09 Jan 2019 CAP-SS Solvency Statement dated 21/12/18
09 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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