Advanced company searchLink opens in new window

ACQUISITION 395265178 LIMITED

Company number 07108993

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)
19 Nov 2012 TM01 Termination of appointment of Simon Jones as a director
04 Sep 2012 AD01 Registered office address changed from Gwynfa Penaber Estate Criccieth Gwynedd LL52 0ES on 4 September 2012
10 Aug 2012 AP01 Appointment of Miss Vanessa Williams as a director
10 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Mar 2012 AD01 Registered office address changed from Armonfa, Ffordd Rhiw Lal, Llanarmon Yn Lal, Denbighshire, CH7 4QE United Kingdom on 9 March 2012
05 Mar 2012 AP01 Appointment of Simon Jones as a director
05 Mar 2012 TM01 Termination of appointment of Winston Rogers as a director
29 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 May 2011 TM01 Termination of appointment of Paul Porter as a director
06 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Paul Richard Porter on 1 December 2010
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 21 March 2010
  • GBP 1,000
06 Apr 2010 AP01 Appointment of Paul Richard Porter as a director
06 Apr 2010 AP01 Appointment of Winston Dinorwyn Rogers as a director
22 Dec 2009 TM01 Termination of appointment of Ela Shah as a director
21 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)