- Company Overview for ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED (09254125)
- Filing history for ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED (09254125)
- People for ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED (09254125)
- Insolvency for ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED (09254125)
- More for ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED (09254125)
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) |
---|---|---|---|
29 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | LIQ01 | Declaration of solvency | |
09 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2023 | AD01 | Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD England to 30 Finsbury Square London EC2A 1AG on 9 October 2023 | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Jun 2023 | SH19 |
Statement of capital on 29 June 2023
|
|
29 Jun 2023 | SH20 | Statement by Directors | |
29 Jun 2023 | CAP-SS | Solvency Statement dated 26/06/23 | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
12 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
05 Oct 2021 | PSC07 | Cessation of Exaa Limited as a person with significant control on 8 July 2021 | |
05 Oct 2021 | PSC02 | Notification of Willis Group Limited as a person with significant control on 8 July 2021 | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | TM01 | Termination of appointment of David Maelor Thomas as a director on 8 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Angela Mary Tjay Mazuri as a director on 8 July 2021 | |
21 Jul 2021 | AP02 | Appointment of Willis Corporate Director Services Limited as a director on 8 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Geoffrey Robert Butterfield as a director on 8 July 2021 | |
09 Feb 2021 | PSC05 | Change of details for Exaa Limited as a person with significant control on 17 February 2020 | |
24 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
19 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
28 Aug 2020 | AA | Full accounts made up to 31 December 2019 |