AKWABA CB LTD

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED JULIEN FRANCOIS EMMANUEL CAUMAUETH

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE CAUMAUETH

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 30 BOROUGH HIGH STRET LONDON SE1 1XU UNITED KINGDOM

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED BERNADETTE CAUMAUETH

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR VEDANUND HAURADHUR

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CAUMAUETH / 05/05/2010

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company