Advanced company searchLink opens in new window

AKSESS SVERIGE LIMITED

Company number 07042919

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012
20 Feb 2012 CH01 Director's details changed for Britt-Inger Sandstrom on 20 February 2012
20 Feb 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 20 February 2012
08 Feb 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
08 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 July 2010
17 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
14 Oct 2009 NEWINC Incorporation