Advanced company searchLink opens in new window

AKOME ENERGY BUILD LIMITED

Company number 04576000

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
06 Aug 2013 AD01 Registered office address changed from 22 the Studio Harrington Road London Surrey SE25 4LU United Kingdom on 6 August 2013