- Company Overview for ACOM SECURE SOLUTIONS LTD (09101084)
- Filing history for ACOM SECURE SOLUTIONS LTD (09101084)
- People for ACOM SECURE SOLUTIONS LTD (09101084)
- More for ACOM SECURE SOLUTIONS LTD (09101084)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | TM01 | Termination of appointment of Laura Marie Kavanagh as a director on 29 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Stephen Kirk as a director on 18 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Ciaran Colfer as a director on 18 May 2019 | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
08 Sep 2017 | AD01 | Registered office address changed from Peter Scott House, 2 Heathville Road Gloucester GL1 3DP England to 59 59 Heathcote Close Chester CH2 2RB on 8 September 2017 | |
31 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from North Warehouse Gloucester Docks Gloucester Gloucestershire England to Peter Scott House, 2 Heathville Road Gloucester GL1 3DP on 5 October 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 88 Westwood Road Broad Stairs Kent CT10 2PB to North Warehouse Gloucester Docks Gloucester Gloucestershire on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Stephen Kirk on 14 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Ciaran Colfer on 1 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Miss Laura Marie Kavanagh as a director on 1 September 2015 |