Advanced company searchLink opens in new window

ACB U.K. LIMITED

Company number 03574714

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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