- Company Overview for AK STYLES LTD (09451941)
- Filing history for AK STYLES LTD (09451941)
- People for AK STYLES LTD (09451941)
- More for AK STYLES LTD (09451941)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
22 May 2018 | PSC01 | Notification of Humza Ali as a person with significant control on 22 May 2018 | |
22 May 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Mar 2018 | TM01 | Termination of appointment of Muhammad Akmal as a director on 1 October 2017 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | TM01 | Termination of appointment of a director | |
28 Dec 2017 | AP01 | Appointment of Mr Humza Ali as a director on 1 October 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Muhammad Akmal as a director on 1 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Faiza Kiran as a director on 20 September 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 14 Thornhill Road Birmingham B11 3LL England to 86C Water Street Birmingham B3 1HL on 31 August 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-21
|