- Company Overview for ACER VENTURES LIMITED (12857167)
- Filing history for ACER VENTURES LIMITED (12857167)
- People for ACER VENTURES LIMITED (12857167)
- Registers for ACER VENTURES LIMITED (12857167)
- More for ACER VENTURES LIMITED (12857167)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
12 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
02 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | PSC04 | Change of details for Gerhard Sabusap as a person with significant control on 17 March 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Gerhard Sabusap on 4 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 5 February 2021 | |
05 Feb 2021 | EH01 | Elect to keep the directors' register information on the public register | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
22 Sep 2020 | AP01 | Appointment of Gerhard Sabusap as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Michael Duke as a director on 22 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Level 3 207 Regent Street London W1B 3HH on 22 September 2020 | |
22 Sep 2020 | PSC01 | Notification of Gerhard Sabusap as a person with significant control on 22 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 22 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
04 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-04
|