- Company Overview for ACCLAIMED GROUP & CO. UK LIMITED (11287368)
- Filing history for ACCLAIMED GROUP & CO. UK LIMITED (11287368)
- People for ACCLAIMED GROUP & CO. UK LIMITED (11287368)
- Insolvency for ACCLAIMED GROUP & CO. UK LIMITED (11287368)
- More for ACCLAIMED GROUP & CO. UK LIMITED (11287368)
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) |
---|---|---|---|
28 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Sep 2021 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 24 September 2021 | |
23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2021 | LIQ01 | Declaration of solvency | |
02 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
12 Aug 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 30 June 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr Vineet Tyagi as a person with significant control on 9 August 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Vineet Tyagi on 9 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr Vineet Tyagi as a person with significant control on 9 August 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
23 Apr 2018 | AD01 | Registered office address changed from 109 Coast Road Newcastle upon Tyne Tyne and Wear NE7 7RQ United Kingdom to 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH on 23 April 2018 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|