Advanced company searchLink opens in new window

ACA DESIGN GROUP LIMITED

Company number 07025205

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 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
  • GBP 445
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
  • GBP 445
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