- Company Overview for A&C UK GROUP LTD (09812089)
- Filing history for A&C UK GROUP LTD (09812089)
- People for A&C UK GROUP LTD (09812089)
- Charges for A&C UK GROUP LTD (09812089)
- Insolvency for A&C UK GROUP LTD (09812089)
- More for A&C UK GROUP LTD (09812089)
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
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
06 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|