Advanced company searchLink opens in new window

ACQUISITION 395445179 LIMITED

Company number 08289834

Filter by category

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2020 AP01 Appointment of Juana Josefina Yanez as a director on 7 September 2017
25 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 7 September 2017
25 Oct 2020 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 7 September 2017
25 Oct 2020 PSC07 Cessation of Nataliia Fox as a person with significant control on 7 September 2017
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
07 Sep 2017 TM01 Termination of appointment of Joseph Martin as a director on 10 August 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
07 Sep 2017 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 14 Carleton House Boulevard Drive London NW9 5QF on 7 September 2017
07 Sep 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 10 August 2017
07 Sep 2017 TM01 Termination of appointment of Benjamin Johnson as a director on 10 August 2017
07 Sep 2017 TM01 Termination of appointment of Adam Joseph Johnson as a director on 10 August 2017
07 Sep 2017 TM01 Termination of appointment of Cedric Ghellamallah as a director on 10 August 2017
07 Sep 2017 TM01 Termination of appointment of Cloe Gaillard as a director on 10 August 2017
07 Sep 2017 TM01 Termination of appointment of Sebastien Dubois as a director on 10 August 2017
07 Sep 2017 PSC01 Notification of Nataliia Fox as a person with significant control on 10 August 2017
07 Sep 2017 PSC07 Cessation of Benjamin Johnson as a person with significant control on 10 August 2017
09 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
31 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
22 Jan 2016 CH01 Director's details changed for Mr Benjamin Johnson on 21 January 2016
13 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 600