- Company Overview for ACB U.K. LIMITED (03574714)
- Filing history for ACB U.K. LIMITED (03574714)
- People for ACB U.K. LIMITED (03574714)
- More for ACB U.K. LIMITED (03574714)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
06 Jun 2016 | AD02 | Register inspection address has been changed from 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH to C/O Sevalco Ltd 1 Crescent Office Park Clarks Way Bath BA2 2AF | |
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Jun 2015 | AD04 | Register(s) moved to registered office address 1 Crescent Office Park Clarks Way Bath BA2 2AF | |
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Stanley House 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH to 1 Crescent Office Park Clarks Way Bath BA2 2AF on 23 July 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
31 Mar 2014 | MISC | Section 519 | |
21 Mar 2014 | AUD | Auditor's resignation | |
11 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
04 Nov 2013 | AP01 | Appointment of Mr Ayman Saleh Attia Soliman El Ghargomi as a director | |
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Jul 2013 | AP03 | Appointment of Mr Frederick Roy Withers as a secretary | |
05 Jul 2013 | AP01 | Appointment of Mr Frederick Roy Withers as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Sabyaschi Patnaik as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Rajesh Kedia as a director | |
05 Jul 2013 | TM02 | Termination of appointment of Rajesh Kedia as a secretary | |
01 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 March 2013 | |
20 Dec 2012 | AP01 | Appointment of Thomas Frey as a director |