- Company Overview for ACV BUILDINGS LIMITED (12934538)
- Filing history for ACV BUILDINGS LIMITED (12934538)
- People for ACV BUILDINGS LIMITED (12934538)
- More for ACV BUILDINGS LIMITED (12934538)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2023 | CH01 | Director's details changed for Mr Alexandru Viorel Covasa on 15 May 2023 | |
18 May 2023 | PSC04 | Change of details for Mr Alexandru Viorel Covasa as a person with significant control on 15 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 10 Stanford Road Wolverhampton WV2 4NF on 18 May 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Alexandru Viorel Covasa on 4 April 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mr Alexandru Viorel Covasa as a person with significant control on 4 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 32 Kerry Court Stanmore HA7 4NR England to 83 Ducie Street Ducie Street Manchester M1 2JQ on 4 April 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Alexandru Viorel Covasa as a director on 21 January 2022 | |
02 Feb 2022 | PSC01 | Notification of Alexandru Viorel Covasa as a person with significant control on 20 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 24B Woodcote Road Wallington SM6 0NN England to 32 Kerry Court Stanmore HA7 4NR on 2 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Radu Marius Flavius as a director on 20 January 2022 | |
02 Feb 2022 | PSC07 | Cessation of Radu Mariu Flavius as a person with significant control on 19 January 2022 | |
18 Nov 2021 | AP01 | Appointment of Mr Radu Marius Flavius as a director on 4 November 2021 | |
18 Nov 2021 | PSC01 | Notification of Radu Mariu Flavius as a person with significant control on 1 October 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 32 Kerry Court Stanmore HA7 4NR England to 24B Woodcote Road Wallington SM6 0NN on 18 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Alexandru-Viorel Covasa as a director on 1 October 2021 | |
18 Nov 2021 | PSC07 | Cessation of Alexandru-Viorel Covasa as a person with significant control on 15 October 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
07 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-07
|