A & K TRADING LIMITED - History of Changes


DateDescription
2024-08-06 update statutory_documents STRUCK OFF AND DISSOLVED
2022-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-06-10 update statutory_documents ORDER OF COURT - RESTORATION
2015-09-01 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-05-19 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-06 update statutory_documents APPLICATION FOR STRIKING-OFF
2015-04-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-04-07 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-03-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-03-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 128 MANOR WAY BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1QX
2014-04-07 insert address 128 MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QX
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-04-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-03-16 update statutory_documents 12/02/14 FULL LIST
2014-03-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 164 MOLLISON WAY EDGWARE MIDDLESEX HA8 5QZ
2013-06-25 insert address 128 MANOR WAY BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1QX
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2013 FROM 164 MOLLISON WAY EDGWARE MIDDLESEX HA8 5QZ
2013-03-16 update statutory_documents 12/02/13 FULL LIST
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 12/02/12 FULL LIST
2012-01-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 12/02/11 FULL LIST
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 12/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAUTTAM SHAMJI PATEL / 11/02/2010
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAUTTAM PATEL / 12/02/2008
2008-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAVITABEN PATEL / 12/02/2008
2008-03-12 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08
2007-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-28 update statutory_documents NEW SECRETARY APPOINTED
2007-02-28 update statutory_documents DIRECTOR RESIGNED
2007-02-28 update statutory_documents SECRETARY RESIGNED
2007-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION