Advanced company searchLink opens in new window

ACLA GROUP LIMITED

Company number 11364169

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 AA Accounts for a dormant company made up to 31 May 2021
28 Jun 2022 TM01 Termination of appointment of Markus Malik as a director on 1 September 2021
09 Sep 2021 AP01 Appointment of Mrs Loretta Marianne Onyekwuluje as a director on 9 September 2021
09 Sep 2021 PSC01 Notification of Loretta Marianne Onyekwuluje as a person with significant control on 9 September 2021
09 Sep 2021 PSC07 Cessation of Loretta Marianne Onyekwuluje as a person with significant control on 9 September 2021
30 Jul 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 29 July 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 AP01 Appointment of Mr Markus Malik as a director on 29 July 2021
29 Jul 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 July 2021
29 Jul 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Havelock Hub 14 Havelock Place London HA1 1LJ on 29 July 2021
29 Jul 2021 PSC01 Notification of Loretta Marianne Onyekwuluje as a person with significant control on 29 July 2021
15 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
15 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
15 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
08 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021
25 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 25 May 2021
25 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 25 May 2021
25 May 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 May 2021
03 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates