- Company Overview for ACA TRAINING GROUP LTD (11811409)
- Filing history for ACA TRAINING GROUP LTD (11811409)
- People for ACA TRAINING GROUP LTD (11811409)
- More for ACA TRAINING GROUP LTD (11811409)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Carisbrook House, Bedford Road Sherrington MK16 9NQ on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Charlotte Louise Armstrong on 7 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Charlotte Louise Armstrong as a person with significant control on 7 April 2022 | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
20 Nov 2020 | CH01 | Director's details changed for Charlotte Louise Armstrong on 18 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 20 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Charlotte Louise Armstrong on 3 September 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Carisbroke Bedford Road Sherington Newport Pagnell Buckinghamshire MK16 9NQ England to 71-75 Shelton Street Covent Garden London WC2H9JQ on 18 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Charlotte Louise Armstrong as a person with significant control on 3 September 2020 | |
01 Sep 2020 | PSC04 | Change of details for Charlotte Louise Laudet as a person with significant control on 1 August 2020 | |
29 Aug 2020 | DS02 | Withdraw the company strike off application | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | PSC04 | Change of details for a person with significant control | |
03 Apr 2020 | PSC04 | Change of details for a person with significant control | |
02 Apr 2020 | CH01 | Director's details changed for Charlotte Louise Geneva on 19 August 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
14 Feb 2019 | CH01 | Director's details changed for Charlotte Louise Laudet on 14 February 2019 | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|