Advanced company searchLink opens in new window

ACONCAGUA LIMITED

Company number 04885330

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)
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
  • GBP 1,000
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
  • GBP 1,000
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