- Company Overview for ACL (DIGITAL) LIMITED (02719366)
- Filing history for ACL (DIGITAL) LIMITED (02719366)
- People for ACL (DIGITAL) LIMITED (02719366)
- Charges for ACL (DIGITAL) LIMITED (02719366)
- More for ACL (DIGITAL) LIMITED (02719366)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2019 | AD01 | Registered office address changed from Unit 3a Grosvenor House 1 High Street Edgware Middlesex HA8 7TA to 75 Shaftesbury Way Twickenham Midx TW2 5RW on 8 January 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | PSC01 | Notification of Terence Granville Tumber as a person with significant control on 1 April 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AD01 | Registered office address changed from C/O Om Associates Ltd Unit110 Premier House 112 Station Road Middlesex HA8 7BJ to Unit 3a Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 24 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
13 Dec 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH03 | Secretary's details changed for Mr Etwar Hussain on 1 June 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from Unit 20 City Business Centre Lower Road London SE16 2XB on 2 April 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |