ACQUISITION 54764574 LIMITED

14 Carleton House Boulevard Drive, London, NW9 5QF, England
StatusLIQUIDATION
Company No.06868550
CategoryPrivate Limited Company
Incorporated03 Apr 2009
Age15 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ACQUISITION 54764574 LIMITED is an liquidation private limited company with number 06868550. It was incorporated 15 years, 1 month, 7 days ago, on 03 April 2009. The company address is 14 Carleton House Boulevard Drive, London, NW9 5QF, England.



Company Fillings

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr Nicholas Ronald Heasman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nataliia Fox

Termination date: 2016-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-10

Psc name: Nicholas Ronald Heasman

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-10

Psc name: Nataliia Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: 14 Carleton House Boulevard Drive London NW9 5QF

Change date: 2017-02-28

Old address: , 78 Rigil House, Great Cumberland Place, London, W1H 7DP, England

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Nov 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jahanara Haque

Termination date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nataliia Fox

Appointment date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

Old address: , 53 Burges Road, London, E6 2BJ

New address: 14 Carleton House Boulevard Drive London NW9 5QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

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: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 06 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 18 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 18 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-22

Old address: , 2 Keppel Road, East Ham, London, E6 2BD, England

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jahanara Haque

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammed Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elias Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muhammed Kamal Ahmed

Change date: 2010-04-03

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-04-01

Documents

View document PDF

Resolution

Date: 19 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-01-01

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 03 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 BOLTON GARDENS MANAGEMENT LIMITED

10 PRINCETON COURT 55 FELSHAM ROAD,LONDON,SW15 1AZ

Number:02010178
Status:ACTIVE
Category:Private Limited Company

ACTIVE CHIROPRACTIC LIMITED

1A SALISBURY ROAD,PETERBOROUGH,PE4 6NL

Number:05095251
Status:ACTIVE
Category:Private Limited Company

ANTOLINS (PORT TALBOT) LIMITED,

169 VICTORIA ROAD,WEST GLAMORGAN,SA12 6QJ

Number:00523177
Status:ACTIVE
Category:Private Limited Company

EPPING FINANCIAL SERVICES (HOLDINGS) LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:11332760
Status:ACTIVE
Category:Private Limited Company

GRANGE ROAD PIZZA AND KEBAB LIMITED

11 GRANGE ROAD,TENTERDEN,TN30 6DL

Number:10123872
Status:ACTIVE
Category:Private Limited Company

KINVER WRAP AROUND LIMITED

4 FAIRFIELD DRIVE,KINVER, STOURBRIDGE,DY7 6EW

Number:07191914
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