- Company Overview for ACONCAGUA LIMITED (04885330)
- Filing history for ACONCAGUA LIMITED (04885330)
- People for ACONCAGUA LIMITED (04885330)
- Charges for ACONCAGUA LIMITED (04885330)
- More for ACONCAGUA LIMITED (04885330)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2018 | AD01 | Registered office address changed from 41 Upper Road Wallington Surrey SM6 8JY to 4 Elms Mews London W2 3PN on 27 December 2018 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 4 Marlborough House Elms Mews London W2 3PN to 41 Upper Road Wallington Surrey SM6 8JY on 21 October 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Ms Nelida Scott on 1 October 2009 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 22 January 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders |