- Company Overview for ACS MANAGEMENT SERVICES LTD (12514711)
- Filing history for ACS MANAGEMENT SERVICES LTD (12514711)
- People for ACS MANAGEMENT SERVICES LTD (12514711)
- Insolvency for ACS MANAGEMENT SERVICES LTD (12514711)
- More for ACS MANAGEMENT SERVICES LTD (12514711)
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) |
---|---|---|---|
26 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from The Foundry 2 Smith Square 77 Fulham Palace Road London W6 8AF England to 30 Old Bailey London EC4M 7AU on 8 January 2024 | |
08 Jan 2024 | WU04 | Appointment of a liquidator | |
27 Oct 2023 | COCOMP | Order of court to wind up | |
02 Oct 2023 | PSC01 | Notification of Jay Wheeler as a person with significant control on 14 November 2022 | |
02 Oct 2023 | AP01 | Appointment of Mr Jay Wheeler as a director on 14 November 2022 | |
02 Oct 2023 | PSC07 | Cessation of Kevin Amugune Adaka Kikaya as a person with significant control on 14 November 2022 | |
02 Oct 2023 | TM01 | Termination of appointment of Kevin Amugune Adaka Kikaya as a director on 14 November 2022 | |
14 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 May 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
12 May 2021 | AD01 | Registered office address changed from 111 Watling Gate 297-303 Edgware Road London NW9 6NB England to The Foundry 2 Smith Square 77 Fulham Palace Road London W6 8AF on 12 May 2021 | |
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
16 Sep 2020 | PSC04 | Change of details for Mr Kevin Amugune Adaka Kikaya as a person with significant control on 14 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Kevin Kikaya on 16 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
14 Sep 2020 | CH01 | Director's details changed for Mr Kevin Kikaya on 14 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr. Kevin Kikaya on 14 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB England to 111 Watling Gate 297-303 Edgware Road London NW9 6NB on 14 September 2020 |