- Company Overview for AC HOLDINGS (HSG) LIMITED (12874678)
- Filing history for AC HOLDINGS (HSG) LIMITED (12874678)
- People for AC HOLDINGS (HSG) LIMITED (12874678)
- Charges for AC HOLDINGS (HSG) LIMITED (12874678)
- More for AC HOLDINGS (HSG) LIMITED (12874678)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 30 December 2023 | |
14 Aug 2024 | AD01 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 14 August 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 30 December 2022 | |
31 May 2023 | AD01 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 31 May 2023 | |
26 May 2023 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Gateshead Tyne and Wear NE97BU on 26 May 2023 | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Mar 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 30 December 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 20 September 2021 | |
23 Aug 2021 | MR01 | Registration of charge 128746780001, created on 23 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 9 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Gavin Fraser as a director on 9 August 2021 | |
18 Feb 2021 | PSC07 | Cessation of High Street Prs Limited as a person with significant control on 15 February 2021 | |
18 Feb 2021 | PSC02 | Notification of High Street Prs Holdings Limited as a person with significant control on 15 February 2021 | |
12 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-12
|