Advanced company searchLink opens in new window

ACENNAN LIMITED

Company number 11496055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1