Advanced company searchLink opens in new window

AKINIKA LIMITED

Company number 01613010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AD03 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
This document is being processed and will be available in 10 days.
13 May 2024 AD02 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
This document is being processed and will be available in 10 days.
09 May 2024 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 9 May 2024
09 May 2024 600 Appointment of a voluntary liquidator
09 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-23
09 May 2024 LIQ01 Declaration of solvency
21 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Aug 2023 PSC05 Change of details for Debt Solutions (Holdings) Limited as a person with significant control on 4 August 2023
04 Aug 2023 AD01 Registered office address changed from 33-34 Winckley Square Preston Lancashire PR1 3EL to 65 Gresham Street London EC2V 7NQ on 4 August 2023
25 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
26 Jun 2023 TM01 Termination of appointment of Linda Palmer as a director on 23 June 2023
22 Jun 2023 AP01 Appointment of Mr Tom Frans Vanoverschelde as a director on 19 June 2023
06 Apr 2023 TM01 Termination of appointment of Mark Billingham as a director on 31 March 2023
17 Feb 2023 SH19 Statement of capital on 17 February 2023
  • GBP 1
17 Feb 2023 CAP-SS Solvency Statement dated 14/02/23
17 Feb 2023 SH20 Statement by Directors
17 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2022 TM01 Termination of appointment of Aimie Nicole Chapple as a director on 17 October 2022
19 Oct 2022 AP01 Appointment of Mark Billingham as a director on 17 October 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
20 Dec 2021 TM01 Termination of appointment of Francesca Anne Todd as a director on 10 December 2021