- Company Overview for A.C.M. SALE & PURCHASE LIMITED (01747128)
- Filing history for A.C.M. SALE & PURCHASE LIMITED (01747128)
- People for A.C.M. SALE & PURCHASE LIMITED (01747128)
- More for A.C.M. SALE & PURCHASE LIMITED (01747128)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
11 Jul 2018 | TM01 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 | |
12 Dec 2017 | AP03 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
05 Nov 2016 | AP01 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 | |
05 Nov 2016 | AP03 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016 | |
05 Nov 2016 | TM01 | Termination of appointment of Ian Michael Hartley as a director on 25 October 2016 | |
05 Nov 2016 | TM02 | Termination of appointment of Ian Michael Hartley as a secretary on 25 October 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AD01 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand Trafalgar Square London WC2N 5HR on 31 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 24 June 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of John Lawrence Plumbe as a director on 24 June 2015 | |
02 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 |