Advanced company searchLink opens in new window

AAC CAPITAL PARTNERS UK (HOLDINGS) LIMITED

Company number 02450886

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2018 DS01 Application to strike the company off the register
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jan 2016 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA to 7 Honor Oak Road London SE23 3SQ on 27 January 2016
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 61,082
20 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
14 Dec 2014 AD01 Registered office address changed from 2 Henry Wood House 2 Riding House Street London W1W 7FA England to Henry Wood House 2 Riding House Street London W1W 7FA on 14 December 2014
11 Dec 2014 AD01 Registered office address changed from 7 Stratford Place London W1C 1AY to 2 Henry Wood House 2 Riding House Street London W1W 7FA on 11 December 2014
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 61,082
03 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 61,082
15 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 Feb 2013 AD01 Registered office address changed from 1 Carey Lane London EC2V 8AE on 1 February 2013
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Apr 2012 AA Full accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of Paul Southwell as a director
26 Sep 2011 AP01 Appointment of Mr Barry Lawson as a director
27 Apr 2011 AA Full accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
08 Oct 2010 TM01 Termination of appointment of Janet Carey as a director