Advanced company searchLink opens in new window

ACL CONSULTANTS LIMITED

Company number 08159821

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2020 CS01 Confirmation statement made on 19 November 2019 with updates
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 July 2017
21 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
06 Dec 2017 AD01 Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Cockfosters EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 6 December 2017
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 AP01 Appointment of Mrs Alice Georgiou as a director on 1 April 2015
19 Nov 2015 TM01 Termination of appointment of George Georgiou as a director on 1 April 2015
17 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
09 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
16 Apr 2014 CERTNM Company name changed mp auto technik LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2013-08-24
  • NM01 ‐ Change of name by resolution