- Company Overview for ACME PROPERTIES (UK) LTD (05868009)
- Filing history for ACME PROPERTIES (UK) LTD (05868009)
- People for ACME PROPERTIES (UK) LTD (05868009)
- Charges for ACME PROPERTIES (UK) LTD (05868009)
- More for ACME PROPERTIES (UK) LTD (05868009)
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) |
---|---|---|---|
29 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
07 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Jul 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
27 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 323 Woodborough Road Nottingham NG3 4JT United Kingdom on 13 November 2012 | |
13 Aug 2012 | AP01 | Appointment of Lucian Senarath Gonnage Livera as a director | |
12 Jun 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
12 Jun 2012 | AP01 | Appointment of Mr Nuwan Kumara Wanniarachchi as a director | |
12 Jun 2012 | TM02 | Termination of appointment of Prithi Kariyawasam as a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of Prithi Kariyawasam as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Ayiththa Kariyawasam as a director | |
12 Jun 2012 | AD01 | Registered office address changed from 12 the Brightside Enfield Middlesex EN3 5DY United Kingdom on 12 June 2012 | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
05 Jul 2010 | CH03 | Secretary's details changed for Mrs Prithi Kariyawasam on 22 April 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Prithi Kariyawasam on 22 April 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Dr Ayiththa Kariyawasam on 22 April 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from 216 Hertford Road London N9 7HH United Kingdom on 5 July 2010 |