Advanced company searchLink opens in new window

A.C.H. DECOR LIMITED

Company number 07205554

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 DS01 Application to strike the company off the register
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AD01 Registered office address changed from 202a Dibdin House Maida Vale London W9 1QQ on 22 May 2014
10 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 CH01 Director's details changed for Mr Adrian Charles Harkin on 2 August 2011
05 Aug 2011 AD01 Registered office address changed from 1 Anselm Close Sittingbourne Kent ME10 1EY United Kingdom on 5 August 2011
23 Jun 2011 AD01 Registered office address changed from 28 Riley House Cremorne Estate London SW10 0CS United Kingdom on 23 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Adrian Charles Harkin on 23 June 2011