Advanced company searchLink opens in new window

THE ACI FOUNDATION

Company number 03200586

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
28 Nov 2016 TM01 Termination of appointment of Martin Howard Warmsley as a director on 1 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 17 May 2016 no member list
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 17 May 2015 no member list
23 Jun 2015 AD01 Registered office address changed from 47 Elm Avenue Upminster Essex RM14 2AZ to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 23 June 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 17 May 2014 no member list
15 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 17 May 2013 no member list
16 Oct 2012 AR01 Annual return made up to 17 May 2012 no member list
09 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Oct 2012 AD01 Registered office address changed from 53 Normandie Close Ludlow Shropshire SY8 1UJ England on 8 October 2012
08 Oct 2012 TM02 Termination of appointment of Peter Searson as a secretary
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jun 2011 AR01 Annual return made up to 17 May 2011 no member list
05 Jun 2011 TM01 Termination of appointment of Eugene Prim as a director
10 Sep 2010 AD01 Registered office address changed from 11 Crown Road Billericay Essex CM11 2AE United Kingdom on 10 September 2010
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 17 May 2010 no member list
24 May 2010 CH01 Director's details changed for Eugene Prim on 17 May 2010
23 May 2010 CH01 Director's details changed for Mr Martin Howard Warmsley on 17 May 2010