- Company Overview for ACA DESIGN GROUP LIMITED (07025205)
- Filing history for ACA DESIGN GROUP LIMITED (07025205)
- People for ACA DESIGN GROUP LIMITED (07025205)
- More for ACA DESIGN GROUP LIMITED (07025205)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2012 | DS01 | Application to strike the company off the register | |
31 May 2012 | TM01 | Termination of appointment of Derek Rankin as a director on 11 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Jonathan Dunn as a director on 9 May 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Michael George Rudinge Lyell on 22 December 2011 | |
14 Oct 2011 | AR01 |
Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
11 Oct 2011 | AP01 | Appointment of Mr Derek Rankin as a director on 13 January 2011 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 13 January 2011
|
|
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB United Kingdom on 25 March 2010 | |
24 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 31/12/2010 | |
21 Sep 2009 | NEWINC | Incorporation |