ACROBELT LIMITED

Broad House Broad House, Old Hatfield, AL9 5BG, Hertfordshire, England
StatusDISSOLVED
Company No.04989788
CategoryPrivate Limited Company
Incorporated09 Dec 2003
Age20 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 26 days

SUMMARY

ACROBELT LIMITED is an dissolved private limited company with number 04989788. It was incorporated 20 years, 5 months, 30 days ago, on 09 December 2003 and it was dissolved 4 years, 6 months, 26 days ago, on 12 November 2019. The company address is Broad House Broad House, Old Hatfield, AL9 5BG, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ

New address: C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY

New address: C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts amended with made up date

Date: 18 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2012

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-02

Officer name: Lawrence Stainer Pinkney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Stanier Pinkney

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2010-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mukesh Shah

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/05/09

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Capital

Type: 88(2)

Description: Ad 05/05/09\gbp si 20000@1=20000\gbp ic 33/20033\

Documents

View document PDF

Resolution

Date: 13 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence pinkney

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr lawrence stanier pinkney

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed lawrence stainer pinkney

Documents

View document PDF

Miscellaneous

Date: 18 Apr 2008

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ninna shah

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si 4@1=4 £ ic 29/33

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/04/04--------- £ si 27@1=27 £ ic 2/29

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 27/01/04 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMOS SERVICED APARTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11392152
Status:ACTIVE
Category:Private Limited Company

FUSIONLX. LTD

UNIT 6 REDHOUSE FARM,RIPON,HG4 5AY

Number:07055615
Status:ACTIVE
Category:Private Limited Company

LIB H LIMITED

5 WELLFIELD CLOSE,PLYMOUTH,PL7 2GY

Number:08225995
Status:ACTIVE
Category:Private Limited Company

M&A LOGISTICS LTD

7 TRELLECK ROAD,READING,RG1 6EN

Number:11679984
Status:ACTIVE
Category:Private Limited Company

OXFORD PATENTS LIMITED

5 ALFRED STREET,,OX1 4EH

Number:02340432
Status:ACTIVE
Category:Private Limited Company

SWIFT COURIER SERVICES LTD

9 IVY CRESCENT,SLOUGH,SL1 5DA

Number:10351241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source