Advanced company searchLink opens in new window

ACQUISITION 395441375 LIMITED

Company number 08560617

Filter by category

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)
27 Oct 2020 AP01 Appointment of Mrs Chelsea Victoria Sampson as a director on 20 March 2017
27 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 20 March 2017
27 Oct 2020 PSC01 Notification of Chelsea Victoria Sampson as a person with significant control on 20 March 2017
27 Oct 2020 PSC07 Cessation of Nataliia Fox as a person with significant control on 20 March 2017
05 Jun 2017 COCOMP Order of court to wind up
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
18 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
18 Mar 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 3 October 2016
18 Mar 2017 TM01 Termination of appointment of Nikolay Hristov as a director on 3 October 2016
18 Mar 2017 AD01 Registered office address changed from 1 Belton Road London E11 3JD to 14 Carleton House Boulevard Drive London NW9 5QF on 18 March 2017
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
11 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-07
  • GBP 100