Advanced company searchLink opens in new window

ACRAPYBLE LTD

Company number 13656038

Filter by category

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2023 DS01 Application to strike the company off the register
02 May 2023 AD01 Registered office address changed from 30 Wellington Street, Kettering Northamptonshire NN16 8RQ United Kingdom to Office 5 2nd Floor, 14/15 Rother Street Stratford upon Avon CV37 6LU on 2 May 2023
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2023 AA Micro company accounts made up to 31 October 2022
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 AD01 Registered office address changed from # West View Broadgreen, Broadwas Worcester WR6 5NW United Kingdom to 30 Wellington Street, Kettering Northamptonshire NN16 8RQ on 4 August 2022
25 Oct 2021 TM01 Termination of appointment of Christopher Thomas as a director on 14 October 2021
25 Oct 2021 AP01 Appointment of Mr James Adrian Bautista as a director on 14 October 2021
25 Oct 2021 PSC07 Cessation of Christopher Thomas as a person with significant control on 14 October 2021
25 Oct 2021 PSC01 Notification of James Adrian Bautista as a person with significant control on 14 October 2021
21 Oct 2021 AD01 Registered office address changed from 24 Barker Place Leeds LS13 4BU England to # West View Broadgreen, Broadwas Worcester WR6 5NW on 21 October 2021
01 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted