Advanced company searchLink opens in new window

AC GENERAL SERVICE LTD

Company number 10541431

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)
20 Jan 2025 PSC01 Notification of Maurizio Pennacchi as a person with significant control on 24 December 2024
27 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
27 Dec 2024 AP01 Appointment of Mr. Maurizio Pennachi as a director on 24 December 2024
27 Dec 2024 TM01 Termination of appointment of Amleto Del Tito as a director on 24 December 2024
27 Dec 2024 PSC07 Cessation of London Wall Tr Ltd as a person with significant control on 24 December 2024
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Apr 2024 AD01 Registered office address changed from Office Me-123, 1 st Katharine's Way London E1W 1YL England to 1 st. Katharines Way Office 5-D179 London E1W 1UN on 16 April 2024
29 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Aug 2022 CH01 Director's details changed for Mr Amleto Del Tito on 7 August 2022
02 Mar 2022 AD01 Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 PSC03 Notification of London Wall Tr Ltd as a person with significant control on 15 December 2021
17 Dec 2021 PSC07 Cessation of Stefan Niicuta as a person with significant control on 15 December 2021
17 Dec 2021 AP01 Appointment of Mr. Amleto Del Tito as a director on 15 December 2021
17 Dec 2021 TM01 Termination of appointment of Stefan Niicuta as a director on 15 November 2021
17 Dec 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 38 Burford Road London SE6 4DD on 17 December 2021
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 27 December 2019