- Company Overview for ACCATTACK LTD (07670101)
- Filing history for ACCATTACK LTD (07670101)
- People for ACCATTACK LTD (07670101)
- More for ACCATTACK LTD (07670101)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Acerville Sparks Limited as a director on 27 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr Mark James Douglas Bassett as a person with significant control on 7 November 2016 | |
07 Jul 2017 | PSC01 | Notification of Mark James Douglas Bassett as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 May 2017 | AP01 | Appointment of Mr Mark James Douglas Bassett as a director on 7 November 2016 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2017 | TM01 | Termination of appointment of Matthew James Pluck as a director on 7 November 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Matthew James Pluck on 1 August 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
28 Jan 2015 | AP02 | Appointment of Acerville Sparks Limited as a director on 28 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Mark Bassett as a director on 28 January 2015 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Matthew James Pluck on 1 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
01 May 2014 | CH01 | Director's details changed for Mr Mark Bassett on 24 April 2014 | |
25 Apr 2014 | AP01 | Appointment of Mr Matthew James Pluck as a director | |
14 Apr 2014 | CERTNM |
Company name changed rpm media LIMITED\certificate issued on 14/04/14
|