Advanced company searchLink opens in new window

ACF EQUITY RESEARCH LTD

Company number 07629519

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted