- Company Overview for A CO DEVELOPMENTS LTD (08622232)
- Filing history for A CO DEVELOPMENTS LTD (08622232)
- People for A CO DEVELOPMENTS LTD (08622232)
- Charges for A CO DEVELOPMENTS LTD (08622232)
- More for A CO DEVELOPMENTS LTD (08622232)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr Robert Bernard Lazare on 10 July 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 29 January 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
05 Dec 2017 | CH01 | Director's details changed for Mr Robert Bernard Lazare on 5 December 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 29 January 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 May 2017 | MR04 | Satisfaction of charge 086222320001 in full | |
24 May 2017 | MR04 | Satisfaction of charge 086222320002 in full | |
07 Feb 2017 | MR01 | Registration of charge 086222320003, created on 31 January 2017 | |
07 Feb 2017 | MR01 | Registration of charge 086222320004, created on 31 January 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 29 January 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
27 Oct 2016 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AA01 | Previous accounting period extended from 30 July 2015 to 30 January 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
03 Jul 2015 | TM01 | Termination of appointment of Peter Singh Landa as a director on 2 July 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Peter Singh Landa as a secretary on 2 July 2015 | |
26 May 2015 | AP01 | Appointment of Mr Robert Bernard Lazare as a director on 22 May 2015 |