Advanced company searchLink opens in new window

ACQUISITION 395448999 LIMITED

Company number 08365909

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)
05 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2018 L64.04 Dissolution deferment
16 Feb 2018 L64.07 Completion of winding up
12 Jul 2017 COCOMP Order of court to wind up
29 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 AD01 Registered office address changed from Unit 4 Iron Bridge Business Park Iron Bridge Close Wembley Middlesex NW10 0UF England to 14 Carleton House Boulevard Drive London NW9 5QF on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Sahid Nan as a director on 26 September 2016
27 Mar 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 26 September 2016
07 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
11 Oct 2016 AD01 Registered office address changed from Room 517 Crown House North Circular Road London Middlesex NW10 7PN England to Unit 4 Iron Bridge Business Park Iron Bridge Close Wembley Middlesex NW10 0UF on 11 October 2016
15 Sep 2016 AA Micro company accounts made up to 31 January 2016
11 Mar 2016 AD01 Registered office address changed from 112 Wembley Park Drive Wembley Park Drive Wembley Middlesex HA9 8HS United Kingdom to Room 517 Crown House North Circular Road London Middlesex NW10 7PN on 11 March 2016
11 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Mr Sahid Nan on 1 February 2016
11 Feb 2016 AD01 Registered office address changed from Crown House Room 517 North Circular Road London NW10 7PN to 112 Wembley Park Drive Wembley Park Drive Wembley Middlesex HA9 8HS on 11 February 2016
27 Nov 2015 AA Micro company accounts made up to 31 January 2015
19 Apr 2015 AD01 Registered office address changed from C/O High Street Po Box Yiewsley 9a High Street Yiewsley West Drayton Middlesex UB7 7QG to Crown House Room 517 North Circular Road London NW10 7PN on 19 April 2015
06 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
06 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
24 Jan 2013 AD01 Registered office address changed from 26 Queens Avenue Greenford Middlesex UB6 9BX United Kingdom on 24 January 2013
18 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted