Download leads from Nexok and grow your business. Find out more

Aikon Capital Limited

Documents

Total Documents75
Total Pages245

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off
23 March 2021First Gazette notice for voluntary strike-off
11 March 2021Application to strike the company off the register
15 January 2021Confirmation statement made on 14 January 2021 with no updates
16 July 2020Micro company accounts made up to 31 March 2020
18 June 2020Registered office address changed from 17 Hanover Square London W1S 1BN to 15 Onslow Gardens Flat 5 London SW7 3AW on 18 June 2020
14 January 2020Confirmation statement made on 14 January 2020 with no updates
22 May 2019Micro company accounts made up to 31 March 2019
16 January 2019Confirmation statement made on 14 January 2019 with no updates
29 May 2018Micro company accounts made up to 31 March 2018
15 January 2018Confirmation statement made on 14 January 2018 with no updates
14 June 2017Micro company accounts made up to 31 March 2017
14 June 2017Micro company accounts made up to 31 March 2017
15 May 2017Director's details changed for Mr Marco Musciacco on 2 May 2017
15 May 2017Director's details changed for Mr Marco Musciacco on 2 May 2017
5 April 2017Register inspection address has been changed from Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA England to 15 Onslow Gardens Flat 5 London SW7 3AW
5 April 2017Register inspection address has been changed from Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA England to 15 Onslow Gardens Flat 5 London SW7 3AW
14 January 2017Confirmation statement made on 14 January 2017 with updates
14 January 2017Confirmation statement made on 14 January 2017 with updates
5 May 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Total exemption small company accounts made up to 31 March 2016
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000
19 June 2015Total exemption small company accounts made up to 31 March 2015
19 June 2015Total exemption small company accounts made up to 31 March 2015
15 January 2015Register inspection address has been changed to Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,000
15 January 2015Register(s) moved to registered inspection location Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA
15 January 2015Register inspection address has been changed to Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,000
15 January 2015Register(s) moved to registered inspection location Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA
14 January 2015Registered office address changed from Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA Great Britain to 17 Hanover Square London W1S 1BN on 14 January 2015
14 January 2015Registered office address changed from Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA Great Britain to 17 Hanover Square London W1S 1BN on 14 January 2015
25 November 2014Registered office address changed from 17 Hanover Square London W1S 1BN England to Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA on 25 November 2014
25 November 2014Registered office address changed from 17 Hanover Square London W1S 1BN England to Flat 27, St Mary Abbots Court Warwick Gardens London W14 8RA on 25 November 2014
6 November 2014Registered office address changed from 187 Oakwood Court Abbotsbury Road London W14 8JE to 17 Hanover Square London W1S 1BN on 6 November 2014
6 November 2014Registered office address changed from 187 Oakwood Court Abbotsbury Road London W14 8JE to 17 Hanover Square London W1S 1BN on 6 November 2014
6 November 2014Registered office address changed from 187 Oakwood Court Abbotsbury Road London W14 8JE to 17 Hanover Square London W1S 1BN on 6 November 2014
19 June 2014Total exemption small company accounts made up to 31 March 2014
19 June 2014Total exemption small company accounts made up to 31 March 2014
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,000
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,000
24 May 2013Total exemption small company accounts made up to 31 March 2013
24 May 2013Total exemption small company accounts made up to 31 March 2013
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
2 July 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Total exemption small company accounts made up to 31 March 2012
18 January 2012Termination of appointment of William Lee as a director
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
18 January 2012Termination of appointment of William Lee as a director
18 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012
18 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012
11 May 2011Accounts for a dormant company made up to 31 January 2011
11 May 2011Accounts for a dormant company made up to 31 January 2011
8 April 2011Company name changed asia explorer capital LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
8 April 2011Company name changed asia explorer capital LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
7 April 2011Appointment of Mr Marco Musciacco as a director
7 April 2011Registered office address changed from Flat 3 189 Sutherland Avenue London W9 1ET on 7 April 2011
7 April 2011Registered office address changed from Flat 3 189 Sutherland Avenue London W9 1ET on 7 April 2011
7 April 2011Appointment of Mr Marco Musciacco as a director
7 April 2011Registered office address changed from Flat 3 189 Sutherland Avenue London W9 1ET on 7 April 2011
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
4 November 2010Total exemption small company accounts made up to 31 January 2010
4 November 2010Total exemption small company accounts made up to 31 January 2010
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
23 February 2009Ad 23/02/09\gbp si 5900@1=5900\gbp ic 100/6000\
23 February 2009Gbp nc 100/6000\20/02/09
23 February 2009Gbp nc 100/6000\20/02/09
23 February 2009Ad 23/02/09\gbp si 5900@1=5900\gbp ic 100/6000\
15 January 2009Incorporation
15 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing