Advanced company searchLink opens in new window

ACQUISITION 3954461764 LIMITED

Company number 09277107

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)
13 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2018 L64.04 Dissolution deferment
29 Jul 2018 L64.07 Completion of winding up
02 Jul 2017 COCOMP Order of court to wind up
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Nataliia Fox as a director on 7 July 2016
03 Mar 2017 AP01 Appointment of Mr Alan William Coulter as a director on 7 July 2016
28 Feb 2017 AD01 Registered office address changed from 78 York Street Rigil House London W1H 1DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017
09 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
04 Jan 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 7 July 2016
04 Jan 2017 TM01 Termination of appointment of Grahame Warwick as a director on 7 July 2016
04 Jan 2017 AD01 Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW United Kingdom to 78 York Street Rigil House London W1H 1DP on 4 January 2017
13 Dec 2016 AA Micro company accounts made up to 31 October 2015
30 Nov 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
14 Nov 2016 MR04 Satisfaction of charge 092771070001 in full
18 May 2016 TM01 Termination of appointment of Lindsey Jean Warwick as a director on 10 May 2016
19 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AP01 Appointment of Mrs Lindsey Jean Warwick as a director on 8 May 2015
04 Mar 2015 MR01 Registration of charge 092771070001, created on 23 February 2015
04 Feb 2015 AD01 Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom to Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 4 February 2015
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 10