Advanced company searchLink opens in new window

AKG CONSULTANCY LIMITED

Company number 11774669

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2022 PSC01 Notification of Amr Garcha as a person with significant control on 1 January 2022
15 Jan 2022 TM01 Termination of appointment of Ravinder Steven Singh Garcha as a director on 1 January 2022
15 Jan 2022 PSC07 Cessation of Ravinder Steven Singh Garcha as a person with significant control on 1 January 2022
20 Dec 2021 AP01 Appointment of Ms Amrit Kaur Garcha as a director on 10 December 2021
20 Dec 2021 AP01 Appointment of Mr Makhan Singh Uppal as a director on 10 December 2021
31 Oct 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
09 May 2021 CS01 Confirmation statement made on 30 October 2020 with updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
30 Oct 2019 PSC01 Notification of Ravinder Steven Singh Garcha as a person with significant control on 1 July 2019
30 Oct 2019 AD01 Registered office address changed from 1 Hadzor Road Oldbury West Midlands B68 9LA England to 301 Heath Road South Birmingham B31 2BN on 30 October 2019
30 Oct 2019 PSC07 Cessation of Amrit Kaur Garcha as a person with significant control on 1 July 2019
30 Oct 2019 TM01 Termination of appointment of Amrit Kaur Garcha as a director on 29 October 2019
30 Oct 2019 AP01 Appointment of Mr Ravinder Steven Singh Garcha as a director on 29 October 2019
04 Mar 2019 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 1 Hadzor Road Oldbury West Midlands B68 9LA on 4 March 2019
18 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-18
  • GBP 1