- Company Overview for A C I (DORMANT) LIMITED (09421515)
- Filing history for A C I (DORMANT) LIMITED (09421515)
- People for A C I (DORMANT) LIMITED (09421515)
- More for A C I (DORMANT) LIMITED (09421515)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Ruth Elizabeth Halliday as a director on 17 November 2016 | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Mar 2016 | AD01 | Registered office address changed from First Floor, 104-108 Oxford Street London W1D 1LP United Kingdom to 44 Randolph Avenue London London Uk W9 1BE on 8 March 2016 | |
08 Jul 2015 | CERTNM |
Company name changed all clear images LTD\certificate issued on 08/07/15
|
|
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|