- Company Overview for AK GADGETS REPAIR LTD (12286262)
- Filing history for AK GADGETS REPAIR LTD (12286262)
- People for AK GADGETS REPAIR LTD (12286262)
- More for AK GADGETS REPAIR LTD (12286262)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | TM01 | Termination of appointment of Ahsan Butt as a director on 15 January 2020 | |
02 Mar 2021 | PSC07 | Cessation of Ahsan Butt as a person with significant control on 15 January 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from 42 Whittier Street Liverpool L8 0RF England to 5 Limestead Avenue Manchester M8 5AA on 12 February 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
16 Dec 2020 | AP01 | Appointment of Mr Ahsan Butt as a director on 1 January 2020 | |
16 Dec 2020 | PSC07 | Cessation of Amresh Kumar as a person with significant control on 31 December 2019 | |
16 Dec 2020 | TM01 | Termination of appointment of Amresh Kumar as a director on 31 December 2019 | |
16 Dec 2020 | PSC01 | Notification of Ahsan Butt as a person with significant control on 1 January 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 5 Limestead Avenue Manchester M8 5AA England to 42 Whittier Street Liverpool L8 0RF on 16 December 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 9 Woodlands Road Whalley Range Manchester M16 8WR England to 5 Limestead Avenue Manchester M8 5AA on 30 January 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from 206 Waterloo Road Manchester M8 8AE England to 9 Woodlands Road Whalley Range Manchester M16 8WR on 4 December 2019 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|