Advanced company searchLink opens in new window

AKUR CAPITAL LIMITED

Company number 06720810

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)
28 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 21 March 2012
28 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2012 TM01 Termination of appointment of Helgi Bergs as a director on 23 March 2011
23 Feb 2012 TM01 Termination of appointment of Timothy Brian Cavanagh as a director on 23 March 2011
23 Feb 2012 TM01 Termination of appointment of Louise Ann Hurll as a director on 28 March 2011
07 Feb 2012 600 Appointment of a voluntary liquidator
07 Feb 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
07 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
11 Apr 2011 AD01 Registered office address changed from 27 Queen Street London EC4R 1BB on 11 April 2011
11 Apr 2011 4.70 Declaration of solvency
11 Apr 2011 600 Appointment of a voluntary liquidator
11 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-28
08 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 200
05 Nov 2010 AD04 Register(s) moved to registered office address
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 CH01 Director's details changed for Mr Timothy Brian Cavanagh on 23 June 2010
28 Jun 2010 AD02 Register inspection address has been changed from C/O Birwood 27 Queen Street London England EC4R 1BB United Kingdom
28 Jun 2010 AD02 Register inspection address has been changed from C/O Birwood St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
28 Jun 2010 AD01 Registered office address changed from Rosenblatt 9-13 st Andrew Street London EC4A 3AF on 28 June 2010
28 Jun 2010 CH01 Director's details changed for Mr Timothy Brian Cavanagh on 23 June 2010
28 Jun 2010 CH01 Director's details changed for Mrs Louise Ann Hurll on 23 June 2010
11 Nov 2009 AD02 Register inspection address has been changed from 27 Dennis Park Crescent London SW20 8QH United Kingdom
11 Nov 2009 CH01 Director's details changed for Helgi Bergs on 10 November 2009
11 Nov 2009 CH01 Director's details changed for Mrs Louise Ann Hurll on 11 November 2009