Advanced company searchLink opens in new window

ACATOS LIMITED

Company number 01626042

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)
13 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2019 CH01 Director's details changed for Ms Orla Margaret Muldoon on 1 December 2018
13 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2018 AD01 Registered office address changed from Adm International Offices Church Manorway Erith Kent DA8 1DL to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 26 June 2018
22 Jun 2018 600 Appointment of a voluntary liquidator
22 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-28
22 Jun 2018 LIQ01 Declaration of solvency
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
02 Feb 2018 SH20 Statement by Directors
02 Feb 2018 SH19 Statement of capital on 2 February 2018
  • GBP 1
02 Feb 2018 CAP-SS Solvency Statement dated 31/01/18
02 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 31/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2017 OC Suspended (Bearer Shares) Cancellation
29 Jun 2017 TM01 Termination of appointment of Philip Wasling as a director on 20 June 2017
29 Jun 2017 AP01 Appointment of Orla Margaret Muldoon as a director on 20 June 2017
15 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12,729,143
  • USD 12,729.143
05 Feb 2016 CH01 Director's details changed for Helen Louise Mclelland on 1 January 2016
21 Jan 2016 TM02 Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015
21 Jan 2016 AP04 Appointment of Eversecretary Limited as a secretary on 10 December 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12,729,143
  • USD 12,729.143
29 Apr 2014 CH01 Director's details changed for Helen Louise Mclelland on 25 April 2014