- Company Overview for ACENNAN LIMITED (11496055)
- Filing history for ACENNAN LIMITED (11496055)
- People for ACENNAN LIMITED (11496055)
- Charges for ACENNAN LIMITED (11496055)
- More for ACENNAN LIMITED (11496055)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2023 | DS01 | Application to strike the company off the register | |
09 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
27 Jul 2020 | AD01 | Registered office address changed from 10 Queens Close Queens Close Countesthorpe Leicester LE8 5UD England to 10 Queens Close Countesthorpe Leicester LE8 5UD on 27 July 2020 | |
31 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
26 Sep 2019 | AD01 | Registered office address changed from Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom to 10 Queens Close Queens Close Countesthorpe Leicester LE8 5UD on 26 September 2019 | |
02 Aug 2019 | PSC01 | Notification of Graham Peter Veitch as a person with significant control on 2 August 2018 | |
02 Aug 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 2 August 2018 | |
02 Aug 2019 | AP01 | Appointment of Mr Graham Peter Veitch as a director on 28 August 2018 | |
12 Nov 2018 | MR01 | Registration of charge 114960550001, created on 25 October 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Michael Duke as a director on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Senate Court Southernhay Gardens Exeter EX1 1NT on 28 August 2018 | |
02 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-02
|