Advanced company searchLink opens in new window

ACQUISITION LONDON LIMITED

Company number 10500911

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 May 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 May 2024 AD01 Registered office address changed from 20 One Avenue Birchin Lane London EC3V 9DU England to One Avenue 20 Birchin Lane London EC3V 9DU on 4 May 2024
04 May 2024 AD01 Registered office address changed from 1-6 Lombard Street London EC3V 9AA England to 20 One Avenue Birchin Lane London EC3V 9DU on 4 May 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
18 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 AP01 Appointment of Mr Lucas Alexander Kochanowicz as a director on 1 April 2018
09 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
09 Jan 2018 PSC04 Change of details for Mr Tomas Adey as a person with significant control on 23 November 2017
09 Jan 2018 CH01 Director's details changed for Mr Tomas Adey on 23 November 2017
31 Jan 2017 AD01 Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ United Kingdom to 1-6 Lombard Street London EC3V 9AA on 31 January 2017
31 Jan 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP 1