Advanced company searchLink opens in new window

AC ADVISORY LIMITED

Company number 10275941

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
18 Jan 2022 AC92 Restoration by order of the court
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
18 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
08 Jun 2020 PSC04 Change of details for Mr Alexander Carew as a person with significant control on 7 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Alexander Carew on 7 June 2020
08 Jun 2020 AD01 Registered office address changed from 21 Earl Street Cambridge CB1 1JR England to 2 Lilywhite Drive Cambridge CB4 1GB on 8 June 2020
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
30 Nov 2017 AP01 Appointment of Mr Alexander Carew as a director on 30 November 2017
30 Nov 2017 PSC07 Cessation of Michael Howell as a person with significant control on 30 November 2017
30 Nov 2017 PSC01 Notification of Alexander Carew as a person with significant control on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Michael Haydn Howell as a director on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 21 Earl Street Cambridge CB1 1JR on 30 November 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates