- Company Overview for AC PUBLICATIONS LIMITED (04307562)
- Filing history for AC PUBLICATIONS LIMITED (04307562)
- People for AC PUBLICATIONS LIMITED (04307562)
- More for AC PUBLICATIONS LIMITED (04307562)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
19 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
01 Oct 2020 | CH01 | Director's details changed for Christine Ashley on 20 February 2012 | |
05 Jun 2020 | CH01 | Director's details changed | |
04 Jun 2020 | PSC04 | Change of details for Mrs Christine Mary Brazier as a person with significant control on 1 June 2020 | |
04 Jun 2020 | CH03 | Secretary's details changed for Tony Dryden Brazier on 1 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Heather Margaret Economides on 1 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 4 June 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
10 Jun 2019 | CH01 | Director's details changed | |
07 Jun 2019 | CH01 | Director's details changed for Mrs Heather Margaret Economides on 3 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mrs Christine Mary Brazier as a person with significant control on 3 June 2019 | |
07 Jun 2019 | CH03 | Secretary's details changed for Tony Dryden Brazier on 3 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 June 2019 | |
04 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
16 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
18 Oct 2017 | AP01 | Appointment of Mrs Heather Margaret Economides as a director on 16 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Penny Clarke as a director on 16 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Penny Clarke as a person with significant control on 16 October 2017 |