- Company Overview for AKEZA LTD (SC550042)
- Filing history for AKEZA LTD (SC550042)
- People for AKEZA LTD (SC550042)
- More for AKEZA LTD (SC550042)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2018 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
02 Feb 2018 | PSC01 | Notification of Paul O'brien as a person with significant control on 11 November 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from 82 West Nile Street Glasgow G1 2QH Scotland to Platinum House 151 Merrylee Road Glasgow G44 3DL on 28 February 2017 | |
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
28 Nov 2016 | AP01 | Appointment of Mrs Adele Margaret Coll as a director on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Miss Claire Reilly as a director on 28 November 2016 | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|