- Company Overview for ACG GLOBAL (EUROPE) LIMITED (07872954)
- Filing history for ACG GLOBAL (EUROPE) LIMITED (07872954)
- People for ACG GLOBAL (EUROPE) LIMITED (07872954)
- More for ACG GLOBAL (EUROPE) LIMITED (07872954)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Sep 2023 | TM01 | Termination of appointment of Lisa Vallee Harris as a director on 7 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Sep 2023 | AP01 | Appointment of Ms Lisa Vallee Harris as a director on 21 August 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Thomas Michael Bohn as a director on 31 January 2023 | |
15 Sep 2023 | AP01 | Appointment of Mr Brent Alan Baxter as a director on 21 August 2023 | |
24 Aug 2023 | AA01 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 | |
27 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
18 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
14 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
14 Jan 2021 | PSC07 | Cessation of John William Daniel O'loughlin as a person with significant control on 4 March 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Mar 2020 | TM01 | Termination of appointment of John William Daniel O'loughlin as a director on 4 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Patrick Joseph Morris as a director on 4 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Thomas Michael Bohn as a director on 4 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 February 2019
|
|
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 |