AKEIX GOGOL LIMITED

SC291495
16 THYMEBANK LIVINGSTON WEST LOTHIAN EH54 6HH

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Compulsory 1 Buy now
24 Dec 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 accounts Amended Accounts 11 Buy now
15 Oct 2013 accounts Amended Accounts 11 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 officers Change of particulars for director (Naseem Ahmed) 3 Buy now
10 Oct 2012 officers Change of particulars for secretary (Zabair Ahmed) 2 Buy now
27 Jul 2012 accounts Annual Accounts 4 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 4 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 accounts Annual Accounts 5 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
16 Oct 2009 officers Change of particulars for director (Naseem Ahmed) 2 Buy now
16 Jun 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
14 Oct 2008 annual-return Return made up to 10/10/08; full list of members 3 Buy now
09 Nov 2007 accounts Annual Accounts 4 Buy now
25 Oct 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
20 Nov 2006 annual-return Return made up to 10/10/06; full list of members 6 Buy now
21 Nov 2005 officers New director appointed 2 Buy now
21 Nov 2005 officers New secretary appointed 2 Buy now
19 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
10 Oct 2005 incorporation Incorporation Company 17 Buy now