Advanced company searchLink opens in new window

ACKER CONSULTANTS LTD

Company number 09368341

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)
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
  • GBP 1,000
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