AKS ERP SOLUTIONS LTD

Company Documents

DateDescription
20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY KANITLAL SHAH

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 57 GLADSTONE AVENUE LONDON E12 6NR UNITED KINGDOM

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANUJ SHARMA

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

26/09/1826 September 2018 CESSATION OF ANUJ KUMAR SHARMA AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF SONIA SHARMA AS A PSC

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR SANJAY KANTILAL SHAH

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 30 HILL COURT HANGER LANE LONDON W5 3DF ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 23C WELLSPRING CRESCENT WEMBLEY MIDDLESEX HA9 9UB

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 PREVEXT FROM 29/09/2015 TO 31/03/2016

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

24/12/1524 December 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 30 HILL COURT HANGER LANE LONDON W5 3DF

View Document

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information