ACAMBA SYSTEMS LTD
Status | DISSOLVED |
Company No. | 06597345 |
Category | Private Limited Company |
Incorporated | 20 May 2008 |
Age | 15 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 years, 8 months, 18 days |
SUMMARY
ACAMBA SYSTEMS LTD is an dissolved private limited company with number 06597345. It was incorporated 15 years, 11 months, 8 days ago, on 20 May 2008 and it was dissolved 2 years, 8 months, 18 days ago, on 10 August 2021. The company address is 48 Vernon Street, Farnworth, BL4 7RE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
New address: 48 Vernon Street Farnworth BL4 7RE
Old address: 651a Mauldeth Road West Chorlton Manchester M21 7SA
Change date: 2018-03-13
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type dormant
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type dormant
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type dormant
Date: 27 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jones
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesley Lally
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed miss wesley lally
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mohammed naheem
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hashim iqbal
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mohammed naheem / 20/05/2008
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr hashim iqbal
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr mohammed naheem
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Legacy
Date: 24 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 24/10/2008 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr yomtov eliezer jacobs
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
34 DAVENHAM AVENUE,NORTHWOOD,HA6 3HQ
Number: | 10557145 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELLERBECK CLOSE ELLERBECK CLOSE,WIGAN,WN6 0UP
Number: | 08633603 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE HOUSE,LONDON,NW9 6LH
Number: | 11299645 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
156 VIGLEN HOUSE,WEMBLEY,HA0 1HD
Number: | 08654628 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DUNHEVED ROAD SOUTH,THORNTON HEATH,CR7 6AD
Number: | 10644917 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VILLAGE INN MAIN STREET,PERTH,PH2 9PL
Number: | SC597841 |
Status: | ACTIVE |
Category: | Private Limited Company |