- Company Overview for ACFO LIMITED (02610177)
- Filing history for ACFO LIMITED (02610177)
- People for ACFO LIMITED (02610177)
- More for ACFO LIMITED (02610177)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2021 | AD01 | Registered office address changed from C/O Ksam, Ground Floor 4 Victoria Square Victoria Street St Albans AL1 3TF England to 19 Beaufort Close Lee-on-the-Solent PO13 8FN on 28 January 2021 | |
25 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
20 Dec 2019 | AP01 | Appointment of Mr James Pestell as a director on 10 December 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Nov 2019 | CH01 | Director's details changed for Mrs Caroline Jane Sandall on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Stewart Lightbody on 12 November 2019 | |
12 Nov 2019 | CH03 | Secretary's details changed for Ms Julie Summerell on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Ryan Hooper Coles on 12 November 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Ryan Hooper Coles as a director on 12 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Stewart Lightbody as a director on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Phil Lawrence Redman as a director on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of John Pryor as a director on 12 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
04 Jan 2019 | AP03 | Appointment of Ms Julie Summerell as a secretary on 4 January 2019 | |
04 Jan 2019 | TM02 | Termination of appointment of Philip Somarakis as a secretary on 3 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from C/O Jj Marketing the Clock Barn Little Baldon Oxford Oxfordshire OX44 9PU to C/O Ksam, Ground Floor 4 Victoria Square Victoria Street St Albans AL1 3TF on 2 January 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
27 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 |