- Company Overview for ACQUISITION AND GAINS LIMITED (08687874)
- Filing history for ACQUISITION AND GAINS LIMITED (08687874)
- People for ACQUISITION AND GAINS LIMITED (08687874)
- More for ACQUISITION AND GAINS LIMITED (08687874)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2021 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
02 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
01 Nov 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 February 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 27 Empire Road Perivale Greenford UB6 7EH England to 50 Church Lane Harrow HA3 7ED on 29 October 2020 | |
29 Oct 2020 | PSC01 | Notification of Yad Razaq as a person with significant control on 30 September 2019 | |
29 Oct 2020 | AP01 | Appointment of Mr Yad Razaq as a director on 30 September 2019 | |
28 Oct 2020 | PSC07 | Cessation of Bassem Zelzale as a person with significant control on 13 August 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Goffran Al Safadi as a director on 28 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Bassem Zelzale as a director on 13 August 2020 | |
06 Oct 2020 | AP01 | Appointment of Ms Goffran Al Safadi as a director on 1 October 2020 | |
28 Jul 2020 | PSC01 | Notification of Bassem Zelzale as a person with significant control on 27 July 2020 | |
28 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 27 Empire Road Perivale Greenford UB6 7EH on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Bassem Zelzale as a director on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 27 July 2020 | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
25 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates |