- Company Overview for ACQUISITION 395448302 LIMITED (08485438)
- Filing history for ACQUISITION 395448302 LIMITED (08485438)
- People for ACQUISITION 395448302 LIMITED (08485438)
- Charges for ACQUISITION 395448302 LIMITED (08485438)
- More for ACQUISITION 395448302 LIMITED (08485438)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | AP01 | Appointment of Juana Josefina Yanez as a director on 14 March 2017 | |
27 Oct 2020 | TM01 | Termination of appointment of Nataliia Fox as a director on 14 March 2017 | |
27 Oct 2020 | PSC01 | Notification of Juana Josefina Yanez as a person with significant control on 14 March 2017 | |
27 Oct 2020 | PSC07 | Cessation of Nataliia Fox as a person with significant control on 14 March 2017 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Shahab Uddin as a director on 26 September 2016 | |
14 Mar 2017 | AP01 | Appointment of Mrs Nataliia Fox as a director on 26 September 2016 | |
14 Mar 2017 | AD01 | Registered office address changed from 184 High Street Cranleigh Surrey GU6 8RL to 14 Carleton House Boulevard Drive London NW9 5QF on 14 March 2017 | |
08 Jun 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD01 | Registered office address changed from 35a Westbury Avenue Wood Green, London, N22 6BS United Kingdom on 13 May 2014 | |
08 Mar 2014 | MR01 | Registration of charge 084854380001 | |
12 Apr 2013 | NEWINC |
Incorporation
|