Advanced company searchLink opens in new window

ACM-E G.B. LIMITED

Company number 08932848

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2019 TM02 Termination of appointment of Saville Company Secretaries Limited as a secretary on 4 March 2019
07 Mar 2019 TM01 Termination of appointment of Andrew Richard Lamb as a director on 4 March 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 TM01 Termination of appointment of Anthony Stephen Airs as a director on 24 March 2018
27 Mar 2018 PSC04 Change of details for Mr Daniele Saccardi as a person with significant control on 27 March 2018
27 Mar 2018 PSC07 Cessation of Anthony Stephen Airs as a person with significant control on 27 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 AP01 Appointment of Mr Andrew Richard Lamb as a director on 22 March 2018
12 Mar 2018 AA Micro company accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
12 Aug 2015 TM02 Termination of appointment of T&W Nominees Ltd as a secretary on 5 August 2015
12 Aug 2015 AP04 Appointment of Saville Company Secretaries Limited as a secretary on 5 August 2015
12 Aug 2015 AD01 Registered office address changed from 38 Craven Street London WC2N 5NG to 1 Duchess Street Suite 3, 4th Floor London W1W 6AN on 12 August 2015
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
01 Dec 2014 AP01 Appointment of Mr Anthony Stephen Airs as a director on 27 November 2014
28 Nov 2014 TM01 Termination of appointment of T&W Directors Ltd as a director on 27 November 2014
15 Aug 2014 AP02 Appointment of T&W Directors Ltd as a director
15 Aug 2014 AP04 Appointment of T&W Nominees Ltd as a secretary
15 Aug 2014 AP04 Appointment of T&W Nominees Ltd as a secretary
04 Aug 2014 AP04 Appointment of T&W Nominees Ltd as a secretary on 17 July 2014