- Company Overview for AKVARISH LTD (13031759)
- Filing history for AKVARISH LTD (13031759)
- People for AKVARISH LTD (13031759)
- More for AKVARISH LTD (13031759)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
02 May 2023 | AD01 | Registered office address changed from 41 Laurel Hill Way Colton Leeds LS15 9EW to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2 May 2023 | |
17 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
05 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 April 2021 | |
25 Feb 2021 | PSC07 | Cessation of Ann Marie Evans as a person with significant control on 11 January 2021 | |
23 Feb 2021 | PSC01 | Notification of Racquel Lucas as a person with significant control on 11 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Ann Marie Evans as a director on 11 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Mrs Racquel Lucas as a director on 11 January 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from 6 Straight Lane Goldthorpe Rotherham S63 9DW England to 41 Laurel Hill Way Colton Leeds LS15 9EW on 31 December 2020 | |
19 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-19
|