Advanced company searchLink opens in new window

ACORD EXPRESS LIMITED

Company number SC644602

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 PSC01 Notification of Marius Balta as a person with significant control on 14 March 2022
14 Mar 2022 PSC07 Cessation of Sorin Dencu as a person with significant control on 14 March 2022
10 Mar 2022 TM01 Termination of appointment of Sorin Dencu as a director on 10 March 2022
23 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2022 CS01 Confirmation statement made on 15 October 2021 with no updates
15 Feb 2022 AP01 Appointment of Marius Balta as a director on 15 February 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
26 Oct 2020 AD01 Registered office address changed from 38 West Cults Court Whitburn Bathgate EH47 0SH Scotland to 1/3 5 Western Avenue Rutherglen Glasgow G73 1JQ on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of Stefan Capatana as a director on 26 October 2020
26 Oct 2020 PSC07 Cessation of Stefan Capatana as a person with significant control on 26 October 2020
26 Oct 2020 AP01 Appointment of Mr Sorin Dencu as a director on 26 October 2020
26 Oct 2020 PSC01 Notification of Sorin Dencu as a person with significant control on 26 October 2020
04 Aug 2020 PSC01 Notification of Stefan Capatana as a person with significant control on 1 February 2020
04 Aug 2020 PSC07 Cessation of Alexandru Sergiu Dragos as a person with significant control on 15 July 2020
04 Aug 2020 TM01 Termination of appointment of Alexandru Sergiu Dragos as a director on 20 July 2020
27 Jul 2020 AD01 Registered office address changed from 34 Millhall Court Plains Airdrie ML6 7GE Scotland to 38 West Cults Court Whitburn Bathgate EH47 0SH on 27 July 2020
24 Jul 2020 AP01 Appointment of Mr Stefan Capatana as a director on 21 July 2020
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 1