- Company Overview for ACQUISITION 395445627 LIMITED (09016881)
- Filing history for ACQUISITION 395445627 LIMITED (09016881)
- People for ACQUISITION 395445627 LIMITED (09016881)
- More for ACQUISITION 395445627 LIMITED (09016881)
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
|
|
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
|