Advanced company searchLink opens in new window

AKKADIA HOLDCO UK LIMITED

Company number 07725102

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 950,001
18 Sep 2019 AD01 Registered office address changed from One Knightsbridge Green London SW1 7NE United Kingdom to Edgo House Sloane Street London SW1X 9QR on 18 September 2019
27 Feb 2019 AA Full accounts made up to 31 March 2018
27 Feb 2019 AA Full accounts made up to 31 March 2017
27 Feb 2019 AA Full accounts made up to 31 March 2016
27 Feb 2019 CS01 Confirmation statement made on 2 August 2018 with updates
27 Feb 2019 CS01 Confirmation statement made on 2 August 2017 with updates
27 Feb 2019 AC92 Restoration by order of the court
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
27 Sep 2017 TM01 Termination of appointment of Mohamed Eloui Taymour as a director on 5 April 2017
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 AD01 Registered office address changed from , Edgo House 186 Sloane Street, London, SW1X 9QR to One Knightsbridge Green London SW1 7NE on 9 November 2016
23 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
01 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
22 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
01 Sep 2014 AA Group of companies' accounts made up to 31 March 2013
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
10 Jul 2014 AD01 Registered office address changed from , St Albans House 57/59 Haymarket, 4th Floor, London, London, SW1Y 4QX, United Kingdom on 10 July 2014