Advanced company searchLink opens in new window

ACALEPHIA LTD

Company number SC566969

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted