- Company Overview for ACMC EUROPE LTD (10539641)
- Filing history for ACMC EUROPE LTD (10539641)
- People for ACMC EUROPE LTD (10539641)
- Registers for ACMC EUROPE LTD (10539641)
- More for ACMC EUROPE LTD (10539641)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2024 | TM01 | Termination of appointment of Jake Grant White as a director on 1 September 2024 | |
03 Oct 2024 | PSC07 | Cessation of Jake Grant White as a person with significant control on 1 September 2024 | |
03 Sep 2024 | RP10 | Address of person with significant control Mr Jake Grant White changed to 10539641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024 | |
03 Sep 2024 | RP09 | Address of officer Mr Jake Grant White changed to 10539641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024 | |
03 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 10539641 - Companies House Default Address, Cardiff, CF14 8LH on 3 September 2024 | |
24 Aug 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
08 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Mar 2024 | AD01 |
Registered office address changed from 68 Nottingham Road Eastwood Nottingham NG16 3NQ England to Titan House - Office B Redfields Industrial Park Church Crookham Fleet GU52 0rd on 7 March 2024
|
|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
26 Jan 2024 | AD01 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 26 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
28 Dec 2023 | PSC01 | Notification of Jake Grant White as a person with significant control on 28 December 2023 | |
28 Dec 2023 | TM01 | Termination of appointment of Andrew Charles Morris as a director on 28 December 2023 | |
28 Dec 2023 | PSC07 | Cessation of Andrew Charles Morris as a person with significant control on 28 December 2023 | |
22 Dec 2023 | AP01 | Appointment of Mr Jake Grant White as a director on 21 November 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Gaynor Susan Morris as a director on 27 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 46 Kiln Garth Rothley Leicester LE7 7LZ England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby DE5 8LE on 27 September 2023 | |
27 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 |