- Company Overview for ACANTEEN LIMITED (05269170)
- Filing history for ACANTEEN LIMITED (05269170)
- People for ACANTEEN LIMITED (05269170)
- Charges for ACANTEEN LIMITED (05269170)
- Insolvency for ACANTEEN LIMITED (05269170)
- More for ACANTEEN LIMITED (05269170)
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) |
---|---|---|---|
30 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3SZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024 | |
20 Jul 2023 | LIQ02 | Statement of affairs | |
17 Jul 2023 | AD01 | Registered office address changed from 35 New London Road Chelmsford Essex CM2 0nd England to 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3SZ on 17 July 2023 | |
17 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2022 | PSC04 | Change of details for Miss Brenda Lillian Cooper-Keeble as a person with significant control on 1 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
01 Dec 2022 | CH01 | Director's details changed for Emma Cooper Keeble on 25 October 2022 | |
01 Dec 2022 | CH03 | Secretary's details changed for Emma Cooper Keeble on 25 October 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Brenda Cooper Keeble on 25 October 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Emma Cooper Keeble on 25 October 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mrs Emma Cooper-Keeble as a person with significant control on 25 October 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Bharat Vrajlal Poojara as a director on 21 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
29 Oct 2021 | TM01 | Termination of appointment of Shila Bharat Poojara as a director on 25 October 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Brenda Cooper Keeble on 8 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
05 Nov 2019 | AD01 | Registered office address changed from 35 New London Road Chelmsford CM2 0PD to 35 New London Road Chelmsford Essex CM2 0nd on 5 November 2019 |