- Company Overview for AC CONSULTING INTERNATIONAL LIMITED (07121068)
- Filing history for AC CONSULTING INTERNATIONAL LIMITED (07121068)
- People for AC CONSULTING INTERNATIONAL LIMITED (07121068)
- More for AC CONSULTING INTERNATIONAL LIMITED (07121068)
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
|
|
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
|
|
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
|
|
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 |