- Company Overview for AK EURO LOGISTICS LTD (SC471372)
- Filing history for AK EURO LOGISTICS LTD (SC471372)
- People for AK EURO LOGISTICS LTD (SC471372)
- Insolvency for AK EURO LOGISTICS LTD (SC471372)
- More for AK EURO LOGISTICS LTD (SC471372)
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 Sep 2022 | AD01 | Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2/2, 2 Lyle Buildings Kilmacolm PA13 4LE on 29 September 2022 | |
28 Jan 2020 | AD01 | Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 28 January 2020 | |
30 Aug 2018 | AD01 | Registered office address changed from 69 Dunlin Road Cove Bay Aberdeen Grampian AB12 3SD Scotland to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 30 August 2018 | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | AD01 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH United Kingdom to 69 Dunlin Road Cove Bay Aberdeen Grampian AB12 3SD on 13 March 2017 | |
22 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | AD02 | Register inspection address has been changed to C/O Norman J Mackay 47 Ashfield Drive Elgin Morayshire IV30 6HF | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Miss Aleksandra Maria Michalczyk on 29 October 2015 | |
28 May 2015 | AD01 | Registered office address changed from 53 Craigielea Avenue Aberdeen AB15 7XX to Riverside House Riverside Drive Aberdeen AB11 7LH on 28 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|