ACROBELT LIMITED
Status | DISSOLVED |
Company No. | 04989788 |
Category | Private Limited Company |
Incorporated | 09 Dec 2003 |
Age | 20 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 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
Dissolution application strike off company
Date: 19 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 22 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 17 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Stanier Pinkney
Documents
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
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
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
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
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
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
Legacy
Date: 13 May 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/05/09
Documents
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
Resolution
Date: 13 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lawrence pinkney
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr lawrence stanier pinkney
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/09/2008
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed lawrence stainer pinkney
Documents
Miscellaneous
Date: 18 Apr 2008
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ninna shah
Documents
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
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
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
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
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
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
Legacy
Date: 03 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 31/03/04
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Legacy
Date: 28 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/09/04--------- £ si 4@1=4 £ ic 29/33
Documents
Legacy
Date: 25 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/04/04--------- £ si 27@1=27 £ ic 2/29
Documents
Legacy
Date: 24 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COSMOS SERVICED APARTMENTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11392152 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 REDHOUSE FARM,RIPON,HG4 5AY
Number: | 07055615 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WELLFIELD CLOSE,PLYMOUTH,PL7 2GY
Number: | 08225995 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TRELLECK ROAD,READING,RG1 6EN
Number: | 11679984 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALFRED STREET,,OX1 4EH
Number: | 02340432 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 IVY CRESCENT,SLOUGH,SL1 5DA
Number: | 10351241 |
Status: | ACTIVE |
Category: | Private Limited Company |