Advanced company searchLink opens in new window

ACETATE LIMITED

Company number 04504317

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2019 DS01 Application to strike the company off the register
04 Sep 2019 TM01 Termination of appointment of Walter Carl Gustav Stresemann as a director on 25 July 2019
04 Sep 2019 AP01 Appointment of Mrs Marie Francine Kouame as a director on 25 July 2019
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Gregory Robert John Davis as a director on 20 February 2017
27 Feb 2017 TM01 Termination of appointment of William Robert Hawes as a director on 20 February 2017
27 Feb 2017 AP01 Appointment of Mr. Walter Carl Gustav Stresemann as a director on 20 February 2017
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 AA Total exemption full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
17 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off