- Company Overview for ACF EQUITY RESEARCH LTD (07629519)
- Filing history for ACF EQUITY RESEARCH LTD (07629519)
- People for ACF EQUITY RESEARCH LTD (07629519)
- More for ACF EQUITY RESEARCH LTD (07629519)
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) |
---|---|---|---|
18 Apr 2017 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to Kemp House 160 City Road London EC1V 2NX on 18 April 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Jun 2016 | AA | Micro company accounts made up to 31 May 2015 | |
23 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD02 | Register inspection address has been changed to 8 Lady Margaret Road London NW5 2XS | |
29 Jul 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2015 | RT01 | Administrative restoration application | |
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
28 May 2013 | AD01 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 28 May 2013 | |
28 May 2013 | AD01 | Registered office address changed from , 8 Lady Margaret Road, London, NW5 2XS, United Kingdom on 28 May 2013 | |
28 Sep 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 Sep 2012 | CH01 | Director's details changed for Mr Christopher James Nicholson on 1 March 2012 | |
28 Sep 2012 | AD02 | Register inspection address has been changed | |
28 Sep 2012 | AD01 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 28 September 2012 | |
22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | NEWINC |
Incorporation
|