- Company Overview for A.C.C.F. INDUSTRY PROJECT LTD (10483332)
- Filing history for A.C.C.F. INDUSTRY PROJECT LTD (10483332)
- People for A.C.C.F. INDUSTRY PROJECT LTD (10483332)
- More for A.C.C.F. INDUSTRY PROJECT LTD (10483332)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
18 Jan 2018 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Simone Baldin as a director on 21 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Gonzalo Butori as a director on 21 December 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Gonzalo Butori as a director on 26 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Stela Caldari as a director on 26 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
31 Jan 2017 | SH02 | Consolidation of shares on 17 November 2016 | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2016
|
|
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|