- Company Overview for AKOME ENERGY BUILD LIMITED (04576000)
- Filing history for AKOME ENERGY BUILD LIMITED (04576000)
- People for AKOME ENERGY BUILD LIMITED (04576000)
- More for AKOME ENERGY BUILD LIMITED (04576000)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
21 Jul 2020 | CH03 | Secretary's details changed for Mrs Samantha Jane Akomeah on 21 July 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mr Thomas Obeng Akomeah as a person with significant control on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Thomas Obeng Akomeah on 21 July 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
06 Aug 2013 | AD01 | Registered office address changed from 22 the Studio Harrington Road London Surrey SE25 4LU United Kingdom on 6 August 2013 |