- Company Overview for ACATO PROFILES LTD (11284459)
- Filing history for ACATO PROFILES LTD (11284459)
- People for ACATO PROFILES LTD (11284459)
- More for ACATO PROFILES LTD (11284459)
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) |
---|---|---|---|
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2024 | DS01 | Application to strike the company off the register | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
11 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
15 May 2019 | PSC01 | Notification of Alexander James Roberts as a person with significant control on 30 October 2018 | |
09 May 2019 | AP01 | Appointment of Mr Alexander James Roberts as a director on 30 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to C/O Island Steel (Uk) Limited Alexandra Docks Newport NP20 2UW on 12 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Peter Valaitis as a director on 12 October 2018 | |
12 Oct 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 12 October 2018 | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|