- Company Overview for A.C.GO LIMITED (06215478)
- Filing history for A.C.GO LIMITED (06215478)
- People for A.C.GO LIMITED (06215478)
- More for A.C.GO LIMITED (06215478)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2014 | AD01 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | DS01 | Application to strike the company off the register | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2013 | AR01 |
Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 17 April 2009
|
|
19 Jan 2012 | TM02 | Termination of appointment of Bernard Bimes-Laprie as a secretary | |
19 Jan 2012 | TM01 | Termination of appointment of Alain Gondinet as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Cyrile Charrault as a director | |
19 Jan 2012 | AP04 | Appointment of Qas Secretaries Limited as a secretary | |
19 Jan 2012 | AP01 | Appointment of Mr Andrew Moray Stuart as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jan 2012 | AAMD | Amended accounts made up to 30 April 2010 | |
03 Jan 2012 | AAMD | Amended accounts made up to 30 April 2009 | |
03 Jan 2012 | AAMD | Amended accounts made up to 30 April 2008 | |
11 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 11 October 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Jul 2010 | CH01 | Director's details changed for Alain Gondinet on 17 July 2010 | |
17 Jul 2010 | CH01 | Director's details changed for Mrs Cyrile Charrault on 17 July 2010 | |
17 Jul 2010 | CH01 | Director's details changed for Mrs Cyrile Charrault on 17 July 2010 |