- Company Overview for AC BEVOIS VALLEY LIMITED (11283367)
- Filing history for AC BEVOIS VALLEY LIMITED (11283367)
- People for AC BEVOIS VALLEY LIMITED (11283367)
- Charges for AC BEVOIS VALLEY LIMITED (11283367)
- Insolvency for AC BEVOIS VALLEY LIMITED (11283367)
- More for AC BEVOIS VALLEY LIMITED (11283367)
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) |
---|---|---|---|
24 Jun 2024 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England to C/O Quantuma Advisory Limited, Office D Beresford House Town Quay Southampton SO14 2AQ on 24 June 2024 | |
24 Jun 2024 | WU04 | Appointment of a liquidator | |
24 Apr 2024 | COCOMP | Order of court to wind up | |
07 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | PSC07 | Cessation of Izzet Olcusenler as a person with significant control on 17 August 2021 | |
18 Aug 2022 | TM01 | Termination of appointment of Izzet Olcusenler as a director on 15 August 2022 | |
05 Jul 2022 | PSC07 | Cessation of Assetcorp Ltd as a person with significant control on 17 August 2021 | |
05 Jul 2022 | PSC01 | Notification of Izzet Olcusenler as a person with significant control on 17 August 2021 | |
02 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
01 Jul 2022 | PSC02 | Notification of Assetcorp Ltd as a person with significant control on 1 April 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2022 | AD01 | Registered office address changed from 27 Culver Grove Stanmore HA7 2NJ England to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 5 May 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Dartford Dart Ford DA2 6QA United Kingdom to 27 Culver Grove Stanmore HA7 2NJ on 15 March 2022 | |
02 Feb 2022 | AA | Unaudited abridged accounts made up to 30 December 2020 | |
28 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2022 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | PSC07 | Cessation of Stuart Johnson as a person with significant control on 17 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Stuart James Johnson as a director on 17 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Mr Izzet Olcusenler as a director on 17 August 2021 | |
20 Jul 2021 | PSC01 | Notification of Stuart Johnson as a person with significant control on 1 July 2021 |