|
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)
|
|
10 Apr 2025 |
AD01 |
Registered office address changed from The Hub 1st Floor, Ulster Bank Donegall Square East Belfast BT1 5UB Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 10 April 2025
|
|
|
23 Oct 2024 |
COCOMP |
Order of court to wind up
|
|
|
07 Aug 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
16 Jul 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2023 |
PSC05 |
Change of details for Acomco Limited as a person with significant control on 11 May 2021
|
|
|
08 Nov 2023 |
TM01 |
Termination of appointment of David Maxwell as a director on 30 August 2023
|
|
|
06 Nov 2023 |
TM01 |
Termination of appointment of Thomas Graeme Mckinstry as a director on 17 May 2023
|
|
|
29 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
03 May 2023 |
CS01 |
Confirmation statement made on 23 April 2023 with no updates
|
|
|
01 Mar 2023 |
TM02 |
Termination of appointment of Peter Stuart Albert Farquharson as a secretary on 22 February 2023
|
|
|
01 Mar 2023 |
TM01 |
Termination of appointment of Peter Stuart Albert Farquharson as a director on 22 February 2023
|
|
|
28 Oct 2022 |
AD01 |
Registered office address changed from Building 8 Unit 6 16 Comber Road Carryduff Belfast BT8 8AN Northern Ireland to The Hub 1st Floor, Ulster Bank Donegall Square East Belfast BT1 5UB on 28 October 2022
|
|
|
21 Oct 2022 |
AA01 |
Previous accounting period extended from 31 March 2022 to 30 September 2022
|
|
|
06 May 2022 |
CS01 |
Confirmation statement made on 23 April 2022 with no updates
|
|
|
16 Mar 2022 |
TM01 |
Termination of appointment of Justin Reid as a director on 15 March 2022
|
|
|
01 Feb 2022 |
MR04 |
Satisfaction of charge NI6326910003 in full
|
|
|
26 Jan 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Other company business 13/01/2022
|
|
|
25 Jan 2022 |
MR01 |
Registration of charge NI6326910004, created on 21 January 2022
|
|
|
29 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
20 Oct 2021 |
MR01 |
Registration of charge NI6326910003, created on 19 October 2021
|
|
|
11 May 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-04-29
|
|
|
26 Apr 2021 |
MA |
Memorandum and Articles of Association
|
|
|
26 Apr 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Apr 2021 |
CS01 |
Confirmation statement made on 23 April 2021 with updates
|
|
|
23 Apr 2021 |
PSC02 |
Notification of Acomco Limited as a person with significant control on 1 April 2021
|
|