Advanced company searchLink opens in new window

A&C UK GROUP LTD

Company number 09812089

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 2022 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2022 AM23 Notice of move from Administration to Dissolution
05 Apr 2022 AM10 Administrator's progress report
13 Oct 2021 AM10 Administrator's progress report
08 Sep 2021 AM19 Notice of extension of period of Administration
21 Apr 2021 AM10 Administrator's progress report
12 Jan 2021 PSC04 Change of details for Mr Adrian Chira as a person with significant control on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mr Dimmick Peter Neil as a person with significant control on 12 January 2021
09 Dec 2020 AM07 Result of meeting of creditors
28 Nov 2020 AM03 Statement of administrator's proposal
13 Oct 2020 AD01 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from A3, Livingstone Court a3, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 13 October 2020
22 Sep 2020 AM01 Appointment of an administrator
13 Feb 2020 MR01 Registration of charge 098120890002, created on 3 February 2020
09 Dec 2019 MR01 Registration of charge 098120890001, created on 5 December 2019
29 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
29 Oct 2019 PSC04 Change of details for Mr Adrian Chira as a person with significant control on 7 October 2019
29 Oct 2019 PSC01 Notification of Dimmick Peter Neil as a person with significant control on 7 October 2019
05 Oct 2019 AP01 Appointment of Mr Peter Neil Dimmick as a director on 28 September 2019
05 Oct 2019 AD01 Registered office address changed from 49 Summit Road Northolt UB5 5HL United Kingdom to A3, Livingstone Court a3, Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT on 5 October 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 200
06 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
15 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14