Advanced company searchLink opens in new window

ACQUISITION 395445501 LIMITED

Company number 04922596

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
25 Oct 2020 AP01 Appointment of Juana Josefina Yanez as a director on 31 July 2017
25 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 31 July 2017
25 Oct 2020 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 31 July 2017
25 Oct 2020 PSC07 Cessation of Nataliia Fox as a person with significant control on 31 July 2017
05 Sep 2017 COCOMP Order of court to wind up
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
29 Jul 2017 PSC01 Notification of Nataliia Fox as a person with significant control on 16 February 2017
29 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with updates
29 Jul 2017 PSC07 Cessation of Kaveh Mossavati as a person with significant control on 16 February 2017
29 Jul 2017 AD01 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 14 Carleton House Boulevard Drive London NW9 5QF on 29 July 2017
29 Jul 2017 TM02 Termination of appointment of Claudia Mossavati as a secretary on 16 February 2017
29 Jul 2017 TM01 Termination of appointment of Kaveh Mossavati as a director on 16 February 2017
29 Jul 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 16 February 2017
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
13 Aug 2014 AD01 Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders