Advanced company searchLink opens in new window

ACROPOLIS ONLINE LTD

Company number 08456425

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 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
14 Jan 2018 AP01 Appointment of Mr Peter Tsakos as a director on 1 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
07 Jan 2018 TM01 Termination of appointment of Nikolaos Sidiropoulos as a director on 5 January 2018
07 Jan 2018 PSC07 Cessation of Nikolaos Sidiropoulos as a person with significant control on 1 January 2018
07 Jan 2018 AD01 Registered office address changed from Sterling House Fulbourne Road London E17 4EE England to 9 Gunwharf Quays Portsmouth PO1 3BQ on 7 January 2018
07 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,000
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr Nikolaos Sidiropoulos on 18 November 2016
28 Nov 2016 AD01 Registered office address changed from Lytchett House 13 Freeland Park - Wareham Road Lytchett Matravers Poole Dorset BH16 6FA to Sterling House Fulbourne Road London E17 4EE on 28 November 2016
18 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
22 Apr 2015 CH01 Director's details changed for Mr Nikolaos Sidiropoulos on 21 April 2015
21 Apr 2015 AD01 Registered office address changed from C/O Nikolaos Sidiropoulos Lytchett House 13 Freeland Park - Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England to Lytchett House 13 Freeland Park - Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 21 April 2015
21 Apr 2015 CH01 Director's details changed for Mr Nikolaos Sidiropoulos on 19 April 2015
21 Apr 2015 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Lytchett House 13 Freeland Park - Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 21 April 2015
30 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
30 Mar 2015 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Kemp House 152 City Road London EC1V 2NX on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Nikolaos Sidiropoulos on 30 March 2015
14 Jan 2015 CERTNM Company name changed sidnet telecoms LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14