AK OPERATING LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved following liquidation |
31/10/2331 October 2023 | Final Gazette dissolved following liquidation |
31/07/2331 July 2023 | Return of final meeting in a members' voluntary winding up |
03/05/233 May 2023 | Liquidators' statement of receipts and payments to 2023-02-06 |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Appointment of a voluntary liquidator |
14/02/2214 February 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2022-02-14 |
14/02/2214 February 2022 | Declaration of solvency |
14/02/2214 February 2022 | Resolutions |
19/10/2119 October 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2021-10-19 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-30 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/07/2014 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
20/08/1920 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS AGNES KAVAI / 25/10/2018 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND |
14/09/1814 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/09/1727 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1ST FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA |
16/07/1516 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS AGNES KAVAI / 13/04/2015 |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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