- Company Overview for ACAP SERVICES (UK) LIMITED (08563757)
- Filing history for ACAP SERVICES (UK) LIMITED (08563757)
- People for ACAP SERVICES (UK) LIMITED (08563757)
- More for ACAP SERVICES (UK) LIMITED (08563757)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | PSC01 | Notification of Areski Iberrakene as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
14 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|
|
08 Jan 2015 | SH08 | Change of share class name or designation | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
15 Jul 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
11 Jul 2014 | AP01 | Appointment of Mr Noel Michael Hanrahan as a director | |
20 May 2014 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD Uk on 20 May 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 65 London Wall London EC2M 5TU United Kingdom on 20 January 2014 | |
11 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-11
|