- Company Overview for ACLA GROUP LIMITED (11364169)
- Filing history for ACLA GROUP LIMITED (11364169)
- People for ACLA GROUP LIMITED (11364169)
- More for ACLA GROUP LIMITED (11364169)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
28 Jun 2022 | TM01 | Termination of appointment of Markus Malik as a director on 1 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mrs Loretta Marianne Onyekwuluje as a director on 9 September 2021 | |
09 Sep 2021 | PSC01 | Notification of Loretta Marianne Onyekwuluje as a person with significant control on 9 September 2021 | |
09 Sep 2021 | PSC07 | Cessation of Loretta Marianne Onyekwuluje as a person with significant control on 9 September 2021 | |
30 Jul 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 29 July 2021 | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
29 Jul 2021 | AP01 | Appointment of Mr Markus Malik as a director on 29 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Havelock Hub 14 Havelock Place London HA1 1LJ on 29 July 2021 | |
29 Jul 2021 | PSC01 | Notification of Loretta Marianne Onyekwuluje as a person with significant control on 29 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
15 Jun 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 June 2021 | |
15 Jun 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021 | |
25 May 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 25 May 2021 | |
25 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 May 2021 | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates |