Advanced company searchLink opens in new window

AK STEEL FIXING LTD

Company number 10159345

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 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from 5 Oakdale Gardens London E4 9HA England to 21 Sandringham Road London E7 8ED on 21 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Agis Kyrillos on 19 February 2020
21 Feb 2020 PSC04 Change of details for Mr Agis Kyrillos as a person with significant control on 19 February 2020
04 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
26 Oct 2018 CH01 Director's details changed for Mr Agis Kyrillos on 26 October 2018
26 Oct 2018 PSC04 Change of details for Mr Agis Kyrillos as a person with significant control on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from 21 Sandringham Road London E7 8ED England to 5 Oakdale Gardens London E4 9HA on 26 October 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
14 Oct 2017 CH01 Director's details changed for Mr Agis Kyrillos on 14 October 2017
14 Oct 2017 AD01 Registered office address changed from 50 Moud Road London E13 0JU England to 21 Sandringham Road London E7 8ED on 14 October 2017
30 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
29 Aug 2017 CS01 Confirmation statement made on 2 May 2017 with updates
29 Aug 2017 PSC01 Notification of Agis Kyrillos as a person with significant control on 1 January 2017
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted