Advanced company searchLink opens in new window

AKG ENTERPRISE LTD

Company number 09670141

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2023 RP05 Registered office address changed to PO Box 4385, 09670141 - Companies House Default Address, Cardiff, CF14 8LH on 28 July 2023
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Jun 2021 PSC01 Notification of Kirindip Singh Grewal as a person with significant control on 3 June 2021
03 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 3 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
30 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
29 Apr 2021 AP01 Appointment of Mr Kirindip Singh Grewal as a director on 29 April 2021
29 Apr 2021 TM01 Termination of appointment of Marcus Francis as a director on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from 134 Varley Road London E16 3NS England to 85 Great Portland Street First Floor London W1W 7LT on 29 April 2021
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
25 May 2020 AP01 Appointment of Marcus Francis as a director on 25 May 2020
25 May 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 134 Varley Road London E16 3NS on 25 May 2020
23 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 23 May 2020
18 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018