Advanced company searchLink opens in new window

ACQUISITION 395445627 LIMITED

Company number 09016881

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)
25 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2020 AP01 Appointment of Juana Josefina Yanez as a director on 4 September 2017
25 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 4 September 2017
25 Oct 2020 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 4 September 2017
25 Oct 2020 PSC07 Cessation of Nataliia Fox as a person with significant control on 4 September 2017
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Sep 2017 TM01 Termination of appointment of Asaf Gabay as a director on 2 March 2017
01 Sep 2017 TM01 Termination of appointment of Asaf Gabay as a director on 2 March 2017
01 Sep 2017 PSC07 Cessation of Asaf Gabay as a person with significant control on 6 April 2017
01 Sep 2017 PSC01 Notification of Nataliia Fox as a person with significant control on 2 March 2017
01 Sep 2017 PSC07 Cessation of Nataliia Fox as a person with significant control on 6 April 2017
01 Sep 2017 PSC01 Notification of Nataliia Fox as a person with significant control on 2 March 2017
01 Sep 2017 AD01 Registered office address changed from 9 Vincent Court Bell Lane London NW4 2AN United Kingdom to 14 Calreton House Boulevard Drive London NW9 5QF on 1 September 2017
01 Sep 2017 TM02 Termination of appointment of Menashe Sadik as a secretary on 2 March 2017
01 Sep 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 2 March 2017
21 Aug 2017 AA Accounts for a dormant company made up to 30 April 2017
16 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
13 Dec 2016 AD01 Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 9 Vincent Court Bell Lane London NW4 2AN on 13 December 2016
25 Oct 2016 TM01 Termination of appointment of Bassam Elia as a director on 26 September 2016
25 Oct 2016 AP01 Appointment of Mr Asaf Gabay as a director on 26 September 2016
05 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100