- Company Overview for ACCLIFF LTD (11108091)
- Filing history for ACCLIFF LTD (11108091)
- People for ACCLIFF LTD (11108091)
- More for ACCLIFF LTD (11108091)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from Suite 15 1391 London Road London Road Leigh-on-Sea SS9 2SA England to Oakview House Bryant Avenue Romford RM3 0AP on 6 July 2021 | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2021 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
27 Feb 2021 | TM01 | Termination of appointment of Alec Richard Leslie Rheeder as a director on 27 February 2021 | |
27 Feb 2021 | PSC01 | Notification of Franklin Bolaji as a person with significant control on 27 February 2021 | |
27 Feb 2021 | AP01 | Appointment of Mr Franklin Olugbenga Bolaji as a director on 27 February 2021 | |
27 Feb 2021 | AD01 | Registered office address changed from Suite 15 1391 London Road Leigh-on-Sea Essex SS9 2SA to Suite 15 1391 London Road London Road Leigh-on-Sea SS9 2SA on 27 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Suite 29, 334 Kennington Lane Vauxhall London SE11 5HY England to Suite 15 1391 London Road Leigh-on-Sea Essex SS9 2SA on 22 February 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2020 | TM01 | Termination of appointment of Gareth Nailor as a director on 14 February 2020 | |
18 May 2020 | AP01 | Appointment of Mr Alec Richard Leslie Rheeder as a director on 14 February 2020 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
23 Feb 2019 | AP01 | Appointment of Mr Gareth Nailor as a director on 23 February 2019 |