- Company Overview for ACENCORIA LTD (13542202)
- Filing history for ACENCORIA LTD (13542202)
- People for ACENCORIA LTD (13542202)
- More for ACENCORIA LTD (13542202)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2023 | DS01 | Application to strike the company off the register | |
18 Nov 2022 | AD01 | Registered office address changed from 82 Craven Avenue Binley Woods, Coventry Warwickshire CV3 2JT United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 18 November 2022 | |
26 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
22 Jul 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 5 April 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 138 Walstead Road Walsall WS5 4LY United Kingdom to 82 Craven Avenue Binley Woods, Coventry Warwickshire CV3 2JT on 24 June 2022 | |
26 Aug 2021 | PSC07 | Cessation of Kelly Davies as a person with significant control on 12 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Kelly Davies as a director on 12 August 2021 | |
24 Aug 2021 | AP01 | Appointment of Mrs Severina Baris as a director on 12 August 2021 | |
24 Aug 2021 | PSC01 | Notification of Severina Baris as a person with significant control on 12 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 15 Fillablack Road Bideford EX39 4AB England to 138 Walstead Road Walsall WS5 4LY on 13 August 2021 | |
02 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-02
|