Advanced company searchLink opens in new window

A.C.GO LIMITED

Company number 06215478

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2014 AD01 Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2014 DS01 Application to strike the company off the register
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 April 2009
  • GBP 3
19 Jan 2012 TM02 Termination of appointment of Bernard Bimes-Laprie as a secretary
19 Jan 2012 TM01 Termination of appointment of Alain Gondinet as a director
19 Jan 2012 TM01 Termination of appointment of Cyrile Charrault as a director
19 Jan 2012 AP04 Appointment of Qas Secretaries Limited as a secretary
19 Jan 2012 AP01 Appointment of Mr Andrew Moray Stuart as a director
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jan 2012 AAMD Amended accounts made up to 30 April 2010
03 Jan 2012 AAMD Amended accounts made up to 30 April 2009
03 Jan 2012 AAMD Amended accounts made up to 30 April 2008
11 Oct 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 11 October 2011
27 Jul 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jul 2010 CH01 Director's details changed for Alain Gondinet on 17 July 2010
17 Jul 2010 CH01 Director's details changed for Mrs Cyrile Charrault on 17 July 2010
17 Jul 2010 CH01 Director's details changed for Mrs Cyrile Charrault on 17 July 2010