- Company Overview for ACROTUMBLER LTD (11471913)
- Filing history for ACROTUMBLER LTD (11471913)
- People for ACROTUMBLER LTD (11471913)
- More for ACROTUMBLER LTD (11471913)
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 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 19 June 2023 | |
20 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
23 Jan 2022 | AD01 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
25 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | PSC07 | Cessation of Gail Watson as a person with significant control on 6 August 2018 | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
25 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
07 Nov 2018 | PSC01 | Notification of Ivy Lavadia as a person with significant control on 6 August 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Gail Watson as a director on 6 August 2018 | |
19 Sep 2018 | AP01 | Appointment of Mrs Ivy Lavadia as a director on 6 August 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom to 214a Kettering Road Northampton NN1 4BN on 5 September 2018 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|