- Company Overview for ACQUISITION 395445587 LIMITED (07724782)
- Filing history for ACQUISITION 395445587 LIMITED (07724782)
- People for ACQUISITION 395445587 LIMITED (07724782)
- Charges for ACQUISITION 395445587 LIMITED (07724782)
- More for ACQUISITION 395445587 LIMITED (07724782)
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
|
|
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
|
|
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
|
|
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
|
|
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 |