- Company Overview for ACVIA LIMITED (07843746)
- Filing history for ACVIA LIMITED (07843746)
- People for ACVIA LIMITED (07843746)
- More for ACVIA LIMITED (07843746)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 297 Elswick Road Newcastle upon Tyne NE4 8DL England to 341 Elswick Road Newcastle upon Tyne NE4 8DY on 16 March 2021 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
16 Mar 2020 | AD01 | Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 297 Elswick Road Newcastle upon Tyne NE4 8DL on 16 March 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Mrs Munevver Kurnaz on 11 February 2019 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
06 Dec 2017 | AD01 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 6 December 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 23 February 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|