Advanced company searchLink opens in new window

IAKA SERVICES LTD

Company number 12000359

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-16
  • GBP 100