Advanced company searchLink opens in new window

ACENTIC HOLDINGS LIMITED

Company number 10877543

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2023 DS01 Application to strike the company off the register
17 Apr 2023 AD01 Registered office address changed from Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 TM01 Termination of appointment of Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on 31 January 2023
29 Nov 2022 TM01 Termination of appointment of Anders Magnus Lindholm as a director on 30 June 2022
03 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
06 Dec 2021 TM02 Termination of appointment of Richard Robinson as a secretary on 1 December 2021
29 Nov 2021 TM01 Termination of appointment of Richard Robinson as a director on 1 November 2021
24 Nov 2021 AP01 Appointment of Robert James Lee Durie as a director on 1 November 2021
27 May 2021 AA Accounts for a small company made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
19 Mar 2021 AD01 Registered office address changed from The Limes Dunstable Street Ampthill Bedford MK45 2GJ United Kingdom to Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY on 19 March 2021
20 Oct 2020 PSC07 Cessation of Walther Andreas Jacobs as a person with significant control on 1 October 2020
20 Oct 2020 PSC02 Notification of Hoist Group Ltd as a person with significant control on 1 October 2020
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 AP01 Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on 1 October 2020
01 Oct 2020 AP01 Appointment of Mr Anders Magnus Lindholm as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Walther Andreas Jacobs as a director on 1 October 2020
28 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2020
  • GBP 14,973,641