Advanced company searchLink opens in new window

ACTON CLINTON INC LTD

Company number 12234734

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)
06 May 2024 TM01 Termination of appointment of Javid Hassan as a director on 23 April 2024
06 May 2024 PSC07 Cessation of Javid Hassan as a person with significant control on 23 April 2024
06 May 2024 PSC01 Notification of Adrian Samuels as a person with significant control on 23 April 2024
06 May 2024 AP01 Appointment of Mr Adrian Samuels as a director on 23 April 2024
06 May 2024 AD01 Registered office address changed from 32 Clyde Terrace London SE23 3BA England to 6 Clyde Terrace London SE23 3BA on 6 May 2024
22 Sep 2022 PSC01 Notification of Javid Hassan as a person with significant control on 19 September 2022
22 Sep 2022 AP01 Appointment of Mr Javid Hassan as a director on 19 September 2022
20 Sep 2022 AD01 Registered office address changed from , 134 Merrow Street, London, SE17 2NP to 32 Clyde Terrace London SE23 3BA on 20 September 2022
16 May 2022 AD01 Registered office address changed from , 15 Boulton Walk, Birmingham, B23 7RP, England to 32 Clyde Terrace London SE23 3BA on 16 May 2022
04 Mar 2021 TM01 Termination of appointment of Daniel Nicholas Harrison as a director on 1 May 2020
04 Mar 2021 PSC07 Cessation of Daniel Nicholas Harrison as a person with significant control on 1 May 2020
04 Mar 2021 AD01 Registered office address changed from , 335 Somerville Road, Birmingham, B10 9DT, England to 32 Clyde Terrace London SE23 3BA on 4 March 2021
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2020 DS01 Application to strike the company off the register
03 Apr 2020 AD01 Registered office address changed from , 14 Swinford Road, Birmingham, B29 5SJ, England to 32 Clyde Terrace London SE23 3BA on 3 April 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
06 Jan 2020 TM01 Termination of appointment of Gareth John Fair as a director on 6 January 2020
06 Jan 2020 PSC01 Notification of Daniel Nicholas Harrison as a person with significant control on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from , 45 Dalewood Croft Birmingham, B26 1NB, England to 32 Clyde Terrace London SE23 3BA on 6 January 2020
06 Jan 2020 AP01 Appointment of Mr Daniel Nicholas Harrison as a director on 6 January 2020
06 Jan 2020 PSC07 Cessation of Gareth John Fair as a person with significant control on 6 January 2020
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 1