Advanced company searchLink opens in new window

AKSA PLUMBING LTD

Company number 12610504

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 AA Micro company accounts made up to 31 December 2022
08 May 2023 DS01 Application to strike the company off the register
13 Jul 2022 AA Micro company accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CH01 Director's details changed for Mr Omer Cakmak on 1 February 2021
03 Feb 2021 PSC04 Change of details for Mr Omer Cakmak as a person with significant control on 1 February 2021
03 Feb 2021 AD01 Registered office address changed from 2 Golding Place Norwich NR2 4BD England to 120a Wollaton Road Beeston Nottingham NG9 2PE on 3 February 2021
20 Jan 2021 TM01 Termination of appointment of Veli Celik as a director on 8 January 2021
14 Jan 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
08 Jan 2021 AP01 Appointment of Mr Veli Celik as a director on 8 January 2021
05 Nov 2020 CH01 Director's details changed for Mr Omer Cakmak on 1 November 2020
05 Nov 2020 PSC04 Change of details for Mr Omer Cakmak as a person with significant control on 1 November 2020
05 Nov 2020 AD01 Registered office address changed from 6 Elizabeth Terrace Bigby Road Brigg DN20 8HF England to 2 Golding Place Norwich NR2 4BD on 5 November 2020
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 100