AYK CONSULTING LTD

Company Documents

DateDescription
17/10/1917 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1917 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1917 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 5 RHINE STREET BRADFORD WEST YORKSHIRE BD4 7EE

View Document

04/09/194 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1927 June 2019 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 04/08/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/08/184 August 2018 Annual accounts for year ending 04 Aug 2018

View Accounts

19/04/1819 April 2018 04/08/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

04/08/174 August 2017 Annual accounts for year ending 04 Aug 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 4 August 2016

View Document

04/08/164 August 2016 Annual accounts for year ending 04 Aug 2016

View Accounts

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 4 August 2015

View Document

04/08/154 August 2015 Annual accounts for year ending 04 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 04/08/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 PREVEXT FROM 31/05/2014 TO 04/08/2014

View Document

01/07/141 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085251910001

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ASMA KHAN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED YUNIS KHAN

View Document

13/05/1313 May 2013 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