AK HEAD LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-08 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 34 King Henry Court Sunderland SR5 4PA United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2022-02-28

View Document

25/01/2225 January 2022 Registered office address changed from # 34 King Henry Court Sunderland SR5 4PA United Kingdom to 34 King Henry Court Sunderland SR5 4PA on 2022-01-25

View Document

15/12/2115 December 2021 Appointment of Ms Joeanne Maghinay as a director on 2021-11-24

View Document

15/12/2115 December 2021 Cessation of Molly Allen as a person with significant control on 2021-11-24

View Document

15/12/2115 December 2021 Termination of appointment of Molly Allen as a director on 2021-11-24

View Document

15/12/2115 December 2021 Notification of Joeanne Maghinay as a person with significant control on 2021-11-24

View Document

09/12/219 December 2021 Registered office address changed from Flat 4, Block a Tylers Place Maidstone ME14 1JJ United Kingdom to # 34 King Henry Court Sunderland SR5 4PA on 2021-12-09

View Document

09/11/219 November 2021 Incorporation

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