- Company Overview for ACROPOLIS ONLINE LTD (08456425)
- Filing history for ACROPOLIS ONLINE LTD (08456425)
- People for ACROPOLIS ONLINE LTD (08456425)
- More for ACROPOLIS ONLINE LTD (08456425)
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
|
|
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
|
|
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
|
|
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
|
|
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
|