Advanced company searchLink opens in new window

ACA TRAINING GROUP LTD

Company number 11811409

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
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
  • GBP 10