Advanced company searchLink opens in new window

ACA (KENT) LIMITED

Company number 10551076

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)
06 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 12 April 2024
18 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 18 January 2024
07 Oct 2023 AD01 Registered office address changed from Williamson House Wotton Road Wotton Road Ashford TN23 6LW to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 7 October 2023
16 May 2023 LIQ02 Statement of affairs
27 Apr 2023 AD01 Registered office address changed from Track Accountancy Ltd 2 New Rents Ashford Kent TN23 1JH England to Williamson House Wotton Road Wotton Road Ashford TN23 6LW on 27 April 2023
27 Apr 2023 600 Appointment of a voluntary liquidator
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-13
12 Apr 2023 AD01 Registered office address changed from Williamson House Wotton Road Ashford TN23 6LW England to Track Accountancy Ltd 2 New Rents Ashford Kent TN23 1JH on 12 April 2023
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 TM01 Termination of appointment of Victor Leonidovich Agafonov as a director on 1 March 2023
10 Mar 2023 AD01 Registered office address changed from Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF England to Williamson House Wotton Road Ashford TN23 6LW on 10 March 2023
28 Feb 2023 MR04 Satisfaction of charge 105510760001 in full
28 Feb 2023 MR04 Satisfaction of charge 105510760002 in full
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2022 TM01 Termination of appointment of Adam Andrew John Spicer as a director on 16 May 2022
05 Oct 2021 PSC04 Change of details for Mr Adam Andrew John Spicer as a person with significant control on 5 October 2021
05 Oct 2021 PSC04 Change of details for Mr Andrew Spicer as a person with significant control on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from Bank House Queen Street Deal CT14 6ET England to Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF on 5 October 2021
23 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates