Advanced company searchLink opens in new window

AC CONSULTING INTERNATIONAL LIMITED

Company number 07121068

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Feb 2020 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Chase Business Centre 39-41 Chase Side London N14 5BP on 10 February 2020
10 Feb 2020 CS01 Confirmation statement made on 17 December 2019 with updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
07 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
17 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
04 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
12 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
12 Mar 2014 CH01 Director's details changed for Akos Peter Rosta on 17 December 2013
12 Mar 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 12 March 2014
02 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 December 2012
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012