Advanced company searchLink opens in new window

A&C ACCOUNTING & CONSULTANCY LTD

Company number 03318523

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2015 DS01 Application to strike the company off the register
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
27 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
28 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
08 Apr 2013 TM01 Termination of appointment of Antonella Poretti as a director
08 Apr 2013 TM01 Termination of appointment of Guido Dermont as a director
08 Apr 2013 AP01 Appointment of Christian Staub as a director
20 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Jul 2012 AD01 Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 11 July 2012
24 Apr 2012 AP01 Appointment of Guido Dermont as a director
23 Apr 2012 TM01 Termination of appointment of Hans Dermont as a director
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
09 Jan 2012 AA Total exemption full accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Antonella Poretti on 14 February 2010
15 Feb 2010 CH01 Director's details changed for Hans Dermont on 14 February 2010
15 Feb 2010 CH04 Secretary's details changed for Ls Business Services Limited on 14 February 2010
22 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
12 Mar 2009 287 Registered office changed on 12/03/2009 from s 401 302 regent street london W1B 3HH