Advanced company searchLink opens in new window

AKAZIO UK LTD

Company number 13023534

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)
04 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with updates
23 Oct 2023 CH01 Director's details changed for Mr Jason Henry Veldhuis on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Michael Jay Gold on 23 October 2023
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 April 2023
14 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2023 CS01 Confirmation statement made on 15 November 2022 with updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AD01 Registered office address changed from Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 27 October 2022
27 Jul 2022 AP01 Appointment of Mr Michael Jay Gold as a director on 25 July 2022
27 Jul 2022 AP01 Appointment of Mr Jason Henry Veldhuis as a director on 25 July 2022
27 Jul 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 25 July 2022
27 Jul 2022 TM01 Termination of appointment of Michael James Dixon Salt as a director on 25 July 2022
27 Jul 2022 TM01 Termination of appointment of Nathan William James Collard as a director on 25 July 2022
27 Jul 2022 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 27 July 2022
17 Feb 2022 AA Micro company accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 CH01 Director's details changed for Mr Nathan William James Collard on 23 October 2021
02 Nov 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 16 November 2020
23 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
16 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-16
  • GBP 1