- Company Overview for AKA TECHNOLOGIES LIMITED (SC428209)
- Filing history for AKA TECHNOLOGIES LIMITED (SC428209)
- People for AKA TECHNOLOGIES LIMITED (SC428209)
- More for AKA TECHNOLOGIES LIMITED (SC428209)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Anup Kumar Atluri on 11 October 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
23 May 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from Flat 1/1 226 Bearsden Road Glasgow G13 1JX United Kingdom to 1/1 226 Bearsden Road Glasgow G13 1JX on 22 April 2016 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Anup Kumar Atluri on 29 September 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Flat 1/01 226 Bearsden Road Glasgow G13 1JX United Kingdom to Flat 1/1 226 Bearsden Road Glasgow G13 1JX on 4 November 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 4/8 Sinclair Gardens Edinburgh EH11 1UU to Flat 1/01 226 Bearsden Road Glasgow G13 1JX on 1 October 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Apr 2015 | AA | Micro company accounts made up to 31 March 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
15 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr Anup Kumar Atluri on 12 July 2012 | |
01 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
17 Jan 2013 | AD01 | Registered office address changed from 4F8 Sinclair Gardens Edinburgh EH11 1UU Scotland on 17 January 2013 | |
12 Sep 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 30 June 2013 | |
12 Jul 2012 | NEWINC |
Incorporation
|