Advanced company searchLink opens in new window

ACQUISITION 3952854 LIMITED

Company number 04227162

Filter by category

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2020 AP01 Appointment of Juana Josefina Yanez as a director on 25 November 2016
26 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 25 November 2016
26 Oct 2020 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 25 November 2016
26 Oct 2020 PSC07 Cessation of Nataliia Fox as a person with significant control on 25 November 2016
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AD01 Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017
25 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Nov 2016 TM01 Termination of appointment of Gary Peter White as a director on 1 September 2016
25 Nov 2016 AP01 Appointment of Mrs Nataliia Fox as a director on 1 September 2016
25 Nov 2016 AD01 Registered office address changed from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB to 78 Rigil House Great Cumberland Place London W1H 7DP on 25 November 2016
04 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
25 May 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Mar 2016 CERTNM Company name changed p & k industrial heating services LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
09 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
09 Jul 2015 TM01 Termination of appointment of Peter White as a director on 8 December 2014
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
18 Mar 2013 TM01 Termination of appointment of Joanne White as a director
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders