Advanced company searchLink opens in new window

ACME PROPERTIES (UK) LTD

Company number 05868009

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)
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
  • GBP 100
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
  • GBP 100
07 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
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