Advanced company searchLink opens in new window

ACQUISITION 395448302 LIMITED

Company number 08485438

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted