Advanced company searchLink opens in new window

ACAPPELLA DELEGATED AUTHORITY NORTH AMERICA LIMITED

Company number 09636349

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
14 May 2021 AP01 Appointment of Mr Simon Elliott Tyler as a director on 13 May 2021
14 May 2021 TM01 Termination of appointment of Terence Robert Spicer as a director on 13 May 2021
14 May 2021 AP01 Appointment of Mr David Maelor Thomas as a director on 13 May 2021
29 Jan 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
26 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
18 Apr 2019 TM02 Termination of appointment of Ambant Underwriting Services Limited as a secretary on 18 April 2019
12 Apr 2019 AD01 Registered office address changed from C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 51 Lime Street London EC3M 7DQ on 12 April 2019
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
21 Jun 2018 PSC05 Change of details for Acappella Agency Limited as a person with significant control on 8 June 2018
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
07 Dec 2015 TM01 Termination of appointment of Jason Patrick Howard as a director on 31 October 2015
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted