Advanced company searchLink opens in new window

ACQUISITIONS SYNDICATE (CRL) 2020 LIMITED

Company number 12509785

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Dec 2022 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 14 December 2022
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Apr 2022 AD01 Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 22 April 2022
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2022 AD01 Registered office address changed from 62 Wilson St Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 9 January 2022
15 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
15 Apr 2021 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 62 Wilson St Wilson Street London EC2A 2BU on 15 April 2021
15 Dec 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 15 December 2020
15 Jun 2020 AP01 Appointment of Mr Steve Mohammed Mansour as a director on 15 April 2020
15 Jun 2020 TM01 Termination of appointment of Nicola Jane Cheater as a director on 15 April 2020
15 Jun 2020 PSC01 Notification of Steve Mohammed Mansour as a person with significant control on 15 April 2020
15 Jun 2020 PSC07 Cessation of Nicola Jane Cheater as a person with significant control on 15 April 2020
10 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted