- Company Overview for IAKA SERVICES LTD (12000359)
- Filing history for IAKA SERVICES LTD (12000359)
- People for IAKA SERVICES LTD (12000359)
- More for IAKA SERVICES LTD (12000359)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | TM01 | Termination of appointment of Airings Jansons as a director on 15 January 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
19 Jan 2021 | AP01 | Appointment of Mr Viktors Strogonovs as a director on 15 January 2020 | |
19 Jan 2021 | PSC01 | Notification of Viktors Strogonovs as a person with significant control on 15 January 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Airings Jansons as a director on 17 May 2019 | |
05 Nov 2020 | PSC07 | Cessation of Viktors Strogonovs as a person with significant control on 1 November 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Viktors Strogonovs as a director on 1 November 2020 | |
11 Oct 2020 | AD01 | Registered office address changed from Murray House High Street Flat 4 Bilston WV14 0HH England to 87 Treynham Close Wolverhampton WV1 2UG on 11 October 2020 | |
11 Sep 2020 | PSC07 | Cessation of Jyoti Adhikari Chhetri G.C. as a person with significant control on 15 January 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Jyoti Adhikari Chhetri G.C. as a director on 15 January 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
11 Sep 2020 | AD01 | Registered office address changed from 87 Treynham Close Wolverhampton WV1 2UG England to Murray House High Street Flat 4 Bilston WV14 0HH on 11 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Viktors Strogonovs as a director on 15 January 2020 | |
11 Sep 2020 | PSC01 | Notification of Viktors Strogonovs as a person with significant control on 15 January 2020 | |
11 Jul 2019 | AD01 | Registered office address changed from 21 Walter Street Warrington WA1 3TE England to 87 Treynham Close Wolverhampton WV1 2UG on 11 July 2019 | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|