- Company Overview for ACAI BERRY FOODS LTD (10323708)
- Filing history for ACAI BERRY FOODS LTD (10323708)
- People for ACAI BERRY FOODS LTD (10323708)
- More for ACAI BERRY FOODS LTD (10323708)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2024 | DS01 | Application to strike the company off the register | |
20 Mar 2024 | AA01 | Current accounting period shortened from 31 August 2024 to 31 March 2024 | |
07 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
07 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2022 | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2021 | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
21 Dec 2023 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Sep 2023 | AD01 | Registered office address changed from Flat 2 23 Connaught Square London W2 2HL England to 27 Margaret Street Fourth Floor London W1W 8RY on 29 September 2023 | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | PSC07 | Cessation of Marcus Vinicius De Paula Carmo as a person with significant control on 12 October 2022 | |
28 Oct 2022 | PSC02 | Notification of Acai Holding Ltd as a person with significant control on 12 October 2022 | |
30 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | AD01 | Registered office address changed from 32 Barn Owl Drive Bracknell RG12 8FG England to Flat 2 23 Connaught Square London W2 2HL on 17 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Renato Damiano Maciel as a director on 13 January 2022 | |
17 Jan 2022 | PSC01 | Notification of Marcus Vinicius De Paula Carmo as a person with significant control on 13 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Renato Damiano Maciel as a person with significant control on 13 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
14 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued |