AKIHMAWD BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
13/02/2313 February 2023 | Confirmation statement made on 2022-11-07 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Micro company accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Confirmation statement made on 2021-11-07 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN PHIRI |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
01/05/181 May 2018 | FIRST GAZETTE |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA NKANDU PHIRI / 01/11/2017 |
21/10/1721 October 2017 | DISS40 (DISS40(SOAD)) |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/09/161 September 2016 | DISS40 (DISS40(SOAD)) |
31/08/1631 August 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/07/155 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/10/143 October 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1428 February 2014 | COMPANY NAME CHANGED DWAMHIKA GLOBAL BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/02/14 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/08/1328 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 8 ENDALE CLOSE CARSHALTON SURREY SM5 2HB ENGLAND |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM JUSTIN PLAZA 3 341 LONDON ROAD MITCHAM SURREY CR4 4BE ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/05/1325 May 2013 | DISS40 (DISS40(SOAD)) |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 8 ENDALE CLOSE CARSHALTON SURREY SM5 2HB |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1321 May 2013 | FIRST GAZETTE |
10/07/1210 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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