- Company Overview for ACALEPHIA LTD (SC566969)
- Filing history for ACALEPHIA LTD (SC566969)
- People for ACALEPHIA LTD (SC566969)
- More for ACALEPHIA LTD (SC566969)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
26 Apr 2019 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019 | |
15 Jan 2019 | PSC07 | Cessation of Jacquelyn Wilson as a person with significant control on 24 May 2017 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of James Valdez as a person with significant control on 24 May 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr James Valdez on 24 May 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Jacquelyn Wilson as a director on 24 May 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr James Valdez as a director on 24 May 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 28 Resaurie Gardens Smithton Inverness IV2 7JY Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 28 July 2017 | |
24 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-24
|