Advanced company searchLink opens in new window

ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED

Company number 09254125

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
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
  • GBP 1
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 CAP-SS Solvency Statement dated 26/06/23
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account canelled/amount credited to a reserve 26/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 2
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