Advanced company searchLink opens in new window

ACAC EUROPE LTD

Company number 08199401

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Mar 2021 AP04 Appointment of Companies Assistance Services Ltd as a secretary on 30 December 2020
18 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • EUR 1,000
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 AD01 Registered office address changed from C/O Scancon Holding Ltd Victoria House (S 41) 38 Surrey Quays Road London SE16 7DX England to Companyplanet Unit 50 Salisbury Road Hounslow TW4 6JQ on 16 November 2018
07 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
11 Oct 2017 PSC07 Cessation of Gerhard Willi Georg Bauerochse as a person with significant control on 30 September 2017
11 Oct 2017 PSC01 Notification of Sabine Wachtel as a person with significant control on 1 October 2017
11 Oct 2017 TM01 Termination of appointment of Gerhard Willi Georg Bauerochse as a director on 30 September 2017
11 Oct 2017 AP01 Appointment of Mrs Sabine Wachtel as a director on 1 October 2017
11 Oct 2017 AD01 Registered office address changed from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to C/O Scancon Holding Ltd Victoria House (S 41) 38 Surrey Quays Road London SE16 7DX on 11 October 2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
06 Jun 2017 AD01 Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 6 June 2017
25 May 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates