Advanced company searchLink opens in new window

ACQUISITION 395372709 LIMITED

Company number 05901455

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)
21 Aug 2019 L64.04 Dissolution deferment
01 Jul 2019 L64.07 Completion of winding up
01 Sep 2017 COCOMP Order of court to wind up
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
10 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
10 Aug 2017 CS01 Confirmation statement made on 9 August 2016 with updates
10 Aug 2017 TM01 Termination of appointment of William Michael Godfrey Giles as a director on 23 January 2017
10 Aug 2017 PSC01 Notification of Nataliia Fox as a person with significant control on 23 January 2017
10 Aug 2017 AD01 Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 14 Carleton House Boulevard Drive London NW9 5QF on 10 August 2017
10 Aug 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 23 January 2017
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AA Micro company accounts made up to 31 August 2015
26 Aug 2015 AA Micro company accounts made up to 31 August 2014
13 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2013 AR01 Annual return made up to 9 August 2012 with full list of shareholders
10 Dec 2012 TM02 Termination of appointment of John Phillips as a secretary
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011