Advanced company searchLink opens in new window

ACETATE MANAGEMENT LIMITED

Company number 11335833

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)
20 Mar 2024 AD01 Registered office address changed from 205B Graham Road Hackney London E8 1PE England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 20 March 2024
20 Mar 2024 600 Appointment of a voluntary liquidator
20 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-14
20 Mar 2024 LIQ02 Statement of affairs
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 30 April 2022
13 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 TM01 Termination of appointment of Shrina Lakhani as a director on 2 August 2022
26 Jul 2022 AD02 Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
17 May 2022 AD02 Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
16 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
19 Jan 2022 PSC04 Change of details for Mr Ralph Moore as a person with significant control on 13 July 2020
19 Jan 2022 PSC01 Notification of Shrina Lakhani as a person with significant control on 5 December 2018
19 Jan 2022 PSC07 Cessation of Jordan Gerald Gross as a person with significant control on 13 July 2020
18 Jan 2022 AD01 Registered office address changed from 125 - 127 Mare Street London E8 3SJ England to 205B Graham Road Hackney London E8 1PE on 18 January 2022
02 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 29 April 2021
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 02/11/21
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
15 Jun 2020 TM01 Termination of appointment of Jordan Gross as a director on 15 June 2020
06 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates