Advanced company searchLink opens in new window

ACQUISITION 395445587 LIMITED

Company number 07724782

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 TM01 Termination of appointment of Kazim Mustafa Suleman as a director on 13 September 2017
16 Nov 2017 TM01 Termination of appointment of Mohamed Yasin Suleiman as a director on 13 September 2017
16 Nov 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 13 September 2017
16 Nov 2017 AD01 Registered office address changed from 157 Derby Road Stapleford Nottingham Nottinghamshire NG9 7AS to 14 Carleton House Boulevard Drive London NW9 5QF on 16 November 2017
16 Nov 2017 PSC07 Cessation of Mohamed Yasin Suleiman as a person with significant control on 13 September 2017
16 Nov 2017 PSC01 Notification of Nataliia Fox as a person with significant control on 13 September 2017
12 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
16 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
31 Aug 2014 MR01 Registration of a charge
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
21 Aug 2014 MR01 Registration of charge 077247820001, created on 20 August 2014
09 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
12 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from 152 Astill Lodge Road Leicester Leicestershire LE4 1EF United Kingdom on 19 October 2011