Advanced company searchLink opens in new window

ACQUISITION 395448370 LIMITED

Company number 02888516

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)
07 Nov 2023 WU07 Progress report in a winding up by the court
03 Nov 2022 WU07 Progress report in a winding up by the court
04 Nov 2021 WU07 Progress report in a winding up by the court
17 Nov 2020 WU07 Progress report in a winding up by the court
25 Oct 2020 AP01 Appointment of Mrs Chelsea Victoria Sampson as a director on 10 March 2017
25 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 10 March 2017
25 Oct 2020 PSC01 Notification of Chelsea Victoria Sampson as a person with significant control on 10 March 2017
25 Oct 2020 PSC07 Cessation of Nataliia Fox as a person with significant control on 10 March 2017
08 Nov 2019 WU07 Progress report in a winding up by the court
09 Nov 2018 WU07 Progress report in a winding up by the court
05 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Sep 2017 AD01 Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 25 September 2017
20 Sep 2017 WU04 Appointment of a liquidator
03 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Jun 2017 COCOMP Order of court to wind up
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
09 Mar 2017 TM02 Termination of appointment of Nicol Donald Henderson as a secretary on 19 January 2017
09 Mar 2017 TM01 Termination of appointment of Robert James Russell as a director on 19 January 2017
09 Mar 2017 TM01 Termination of appointment of Nicol Donald Henderson as a director on 19 January 2017
09 Mar 2017 AD01 Registered office address changed from Unit 4 Fleet Bs Pk Itlings Lane Hessle East Ridings HU13 9LX to 14 Carleton House Boulevard Drive London NW9 5QF on 9 March 2017
09 Mar 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 19 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 98