AK FORENSICS LTD.

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2014 July 2020 DISS40 (DISS40(SOAD))

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

22/02/2022 February 2020 PREVEXT FROM 22/05/2019 TO 07/06/2019

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/05/18

View Document

23/02/1923 February 2019 PREVSHO FROM 23/05/2018 TO 22/05/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SUITE 2, CENTRAL CHAMBERS THE BROADWAY LONDON W5 2NR ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

24/05/1824 May 2018 Annual accounts for year ending 24 May 2018

View Accounts

24/02/1824 February 2018 PREVSHO FROM 24/05/2017 TO 23/05/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM SUITE 2, CENTRAL CHMABERS THE BROADWAY LONDON W5 2NR ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM SUITE 19, CENTRAL CHAMBERS THE BROADWAY LONDON W5 2NR ENGLAND

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 24/05/2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM INTERNATIONAL HOUSE UNIT 2 20 1100 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

30/08/1530 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

14/08/1314 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 COMPANY NAME CHANGED LEGAL & FORENSIC SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

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

View Accounts

12/04/1312 April 2013 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 62 HIGH ROAD LEYTON LONDON E15 2BP ENGLAND

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MISS BARBORA DREVNAKOVA

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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