Advanced company searchLink opens in new window

ACLAS GLOBAL LIMITED

Company number 01939800

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)
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 September 2022
17 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
10 Nov 2021 LIQ01 Declaration of solvency
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
25 Sep 2019 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX England to 311 Igh Road Loughton Essex IG10 1AH on 25 September 2019
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
12 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 5 August 2019
20 Mar 2019 MR04 Satisfaction of charge 019398000075 in full
20 Mar 2019 MR04 Satisfaction of charge 12 in full
20 Mar 2019 MR04 Satisfaction of charge 74 in full
15 Jan 2019 TM01 Termination of appointment of James Edward Franklyn Phillips as a director on 1 January 2019
12 Dec 2018 AP03 Appointment of Ms Mary Townsend as a secretary on 11 December 2018
12 Dec 2018 TM02 Termination of appointment of Mark O'kelly as a secretary on 11 December 2018
11 Dec 2018 TM02 Termination of appointment of Niall O'connor as a secretary on 8 November 2018
11 Dec 2018 AP03 Appointment of Mr Mark O'kelly as a secretary on 8 November 2018
23 Oct 2018 AA Micro company accounts made up to 25 December 2017
14 Aug 2018 TM01 Termination of appointment of David William Slipper as a director on 8 August 2018
08 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
29 Aug 2017 AD01 Registered office address changed from Unit 3 Lancaster Business Park Aviation Way Southend on Sea Essex SS2 6UN to Hanover House 14 Hanover Square London W1S 1HP on 29 August 2017
19 Sep 2016 MR01 Registration of charge 019398000075, created on 6 September 2016