- Company Overview for ACQUISITION 395448999 LIMITED (08365909)
- Filing history for ACQUISITION 395448999 LIMITED (08365909)
- People for ACQUISITION 395448999 LIMITED (08365909)
- Insolvency for ACQUISITION 395448999 LIMITED (08365909)
- More for ACQUISITION 395448999 LIMITED (08365909)
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
|
|
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
|
|
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
|
|
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
|
|
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
|