- Company Overview for ACENLA LIMITED (11402442)
- Filing history for ACENLA LIMITED (11402442)
- People for ACENLA LIMITED (11402442)
- More for ACENLA LIMITED (11402442)
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) |
---|---|---|---|
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
09 Sep 2022 | PSC04 | Change of details for Miss Poppy Georgina Middleton as a person with significant control on 2 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Mrs Poppy Georgina Middleton on 1 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Mrs Jessica Sydney Barnett-Coxon on 1 September 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mrs Jessica Sydney Barnett-Coxon as a person with significant control on 2 September 2022 | |
01 Sep 2022 | TM02 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 22 June 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jun 2022 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 23 June 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Jessica Sydney Barnett-Coxon on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Poppy Georgina Middleton on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Miss Poppy Georgina Middleton as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Poppy Georgina Middleton on 23 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 22 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Miss Poppy Georgina Middleton as a person with significant control on 22 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Miss Jessica Barnett-Coxon as a person with significant control on 22 April 2021 |