- Company Overview for ACA LABORATORY SERVICES LIMITED (02156364)
- Filing history for ACA LABORATORY SERVICES LIMITED (02156364)
- People for ACA LABORATORY SERVICES LIMITED (02156364)
- Charges for ACA LABORATORY SERVICES LIMITED (02156364)
- More for ACA LABORATORY SERVICES LIMITED (02156364)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
30 Oct 2020 | AA | Full accounts made up to 31 October 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
20 Jan 2020 | AP03 | Appointment of Mr David Lewsey as a secretary on 28 June 2019 | |
12 Dec 2019 | TM02 | Termination of appointment of Gary Bird as a secretary on 28 June 2019 | |
07 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Oct 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 October 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
12 Jun 2018 | PSC02 | Notification of Jd Healthcare Limited as a person with significant control on 5 February 2018 | |
12 Jun 2018 | PSC07 | Cessation of Andrew Chitolie as a person with significant control on 4 February 2018 | |
25 Apr 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS to 113-115 Harley Street London W1G 6AP on 14 February 2018 | |
14 Feb 2018 | TM02 | Termination of appointment of St Secretarial Services Limited as a secretary on 5 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Andrew Chitolie as a director on 5 February 2018 | |
14 Feb 2018 | AP03 | Appointment of Mr Gary Bird as a secretary on 5 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr David Michael Williams as a director on 5 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Dr Kamal Kishore Ahuja as a director on 5 February 2018 | |
17 Jan 2018 | MR04 | Satisfaction of charge 021563640001 in full | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|