- Company Overview for ACKER CONSULTANTS LTD (09368341)
- Filing history for ACKER CONSULTANTS LTD (09368341)
- People for ACKER CONSULTANTS LTD (09368341)
- More for ACKER CONSULTANTS LTD (09368341)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2020 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Apr 2019 | AP01 | Appointment of Mr Matous Mojzis as a director on 20 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Marcus George Brown as a director on 20 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 7 Whitechapel Road Office 410 London E1 1DU United Kingdom to Unit Q 35 Astbury Road London SE15 2NL on 2 April 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 28 June 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
25 Oct 2017 | AP01 | Appointment of Mr. Marcus George Brown as a director on 24 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Marcus George Brown as a director on 24 October 2017 | |
25 Oct 2017 | PSC01 | Notification of Michal Schuh as a person with significant control on 25 October 2017 | |
25 Oct 2017 | PSC01 | Notification of Vladimir Malak as a person with significant control on 25 October 2017 | |
25 Oct 2017 | PSC07 | Cessation of Gabbie Consulting & Co Ltd. as a person with significant control on 24 October 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr. Marcus George Brown as a director on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Natascha Deetlefsova as a director on 21 March 2017 | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
21 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
30 Mar 2015 | AD01 | Registered office address changed from 3-15 Whitechapel Road Office 406 London E1 1DU England to 7 Whitechapel Road Office 406 London E1 1DU on 30 March 2015 |