Advanced company searchLink opens in new window

AKAMAS LIMITED

Company number 04644229

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)
20 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2010 4.68 Liquidators' statement of receipts and payments to 30 July 2010
20 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2009 4.20 Statement of affairs with form 4.19
19 Dec 2009 600 Appointment of a voluntary liquidator
19 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-14
23 Jun 2009 288b Appointment Terminated Director richard hale
23 Jun 2009 288b Appointment Terminated Director sara lawrence
23 Jun 2009 288b Appointment Terminated Director sarah poskett
26 May 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Jan 2009 88(2) Capitals not rolled up
22 Jan 2009 363a Return made up to 22/01/09; full list of members
04 Sep 2008 88(2) Ad 10/06/08 gbp si 1000@1=1000 gbp ic 100/1100
29 May 2008 AA Total exemption full accounts made up to 31 July 2007
29 Apr 2008 288a Director appointed derek bannon
18 Apr 2008 288a Secretary appointed paul manning
18 Apr 2008 288b Appointment Terminated Secretary richard cairns
18 Apr 2008 288b Appointment Terminated Director helen bridgman
15 Feb 2008 363a Return made up to 22/01/08; full list of members
15 Feb 2008 288c Director's particulars changed
15 Feb 2008 288c Director's particulars changed
08 Feb 2008 123 Nc inc already adjusted 27/09/07
08 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2007 AA Total exemption full accounts made up to 31 July 2006