Advanced company searchLink opens in new window

AKRY TRUSTEES 2 LTD

Company number 09016551

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
23 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Mr Adam Joseph Keats on 16 April 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 15 January 2021
14 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 24 March 2019
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
07 Jan 2019 CH01 Director's details changed for Mr Adam Joseph Keats on 19 November 2018
07 Jan 2019 PSC04 Change of details for Mr Adam Joseph Keats as a person with significant control on 19 November 2018
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
01 Nov 2016 TM01 Termination of appointment of Lisette Khalastchi Keats as a director on 25 October 2016
01 Nov 2016 TM01 Termination of appointment of Linda Khalastchi as a director on 25 October 2016
01 Nov 2016 TM01 Termination of appointment of Robert Yentob as a director on 25 October 2016
06 May 2016 AA Accounts for a dormant company made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 CH01 Director's details changed for Ms Lisette Khalastchi Keats on 29 April 2016
06 May 2016 CH01 Director's details changed for Ms Linda Khalastchi on 29 April 2016
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015