- Company Overview for ACTON CLINTON INC LTD (12234734)
- Filing history for ACTON CLINTON INC LTD (12234734)
- People for ACTON CLINTON INC LTD (12234734)
- More for ACTON CLINTON INC LTD (12234734)
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
|
|
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
|