Advanced company searchLink opens in new window

RODNEY STREET ACP LIMITED

Company number 12273484

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2023 DS01 Application to strike the company off the register
14 Jul 2023 AD01 Registered office address changed from 116 Baker Street London W1U 6TS England to 20-22 Bridge End Leeds LS1 4DJ on 14 July 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Mar 2023 AA Total exemption full accounts made up to 31 July 2021
10 Feb 2023 PSC01 Notification of Toni Louise Baldey as a person with significant control on 1 February 2023
30 Jan 2023 CS01 Confirmation statement made on 20 October 2022 with updates
19 Oct 2022 TM01 Termination of appointment of Adrian David Symondson as a director on 21 September 2022
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
26 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
08 Oct 2021 AD01 Registered office address changed from 12 David Mews London W1U 6EG England to 116 Baker Street London W1U 6TS on 8 October 2021
30 Jun 2021 AD01 Registered office address changed from 96-98 Baker Street London W1U 6TJ United Kingdom to 12 David Mews London W1U 6EG on 30 June 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
01 May 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr martin richard sturge
02 Mar 2020 MR01 Registration of charge 122734840003, created on 24 February 2020
02 Mar 2020 MR01 Registration of charge 122734840004, created on 24 February 2020
26 Feb 2020 MR01 Registration of charge 122734840002, created on 24 February 2020
26 Feb 2020 MR01 Registration of charge 122734840001, created on 24 February 2020
21 Jan 2020 CH01 Director's details changed for Mr Adrian David Symondson on 10 January 2020
15 Jan 2020 TM01 Termination of appointment of Richard Anthony Symonds as a director on 15 January 2020
21 Nov 2019 AA01 Current accounting period shortened from 31 October 2020 to 31 March 2020