AK OPERATING LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved following liquidation

View Document

31/10/2331 October 2023 Final Gazette dissolved following liquidation

View Document

31/07/2331 July 2023 Return of final meeting in a members' voluntary winding up

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-06

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of a voluntary liquidator

View Document

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

View Document

14/02/2214 February 2022 Declaration of solvency

View Document

14/02/2214 February 2022 Resolutions

View Document

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

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

20/08/1920 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNES KAVAI / 25/10/2018

View Document

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

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1ST FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNES KAVAI / 13/04/2015

View Document

30/06/1430 June 2014 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