ACME 20210623 132400 LIMITED
Status | DISSOLVED |
Company No. | 07217156 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 9 days |
SUMMARY
ACME 20210623 132400 LIMITED is an dissolved private limited company with number 07217156. It was incorporated 14 years, 1 month, 19 days ago, on 08 April 2010 and it was dissolved 2 years, 4 months, 9 days ago, on 18 January 2022. The company address is Riplingham Rise 5 Riplingham Road Riplingham Rise 5 Riplingham Road, Hull, HU10 7TS, East Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Philip Stapleton
Termination date: 2021-06-29
Documents
Resolution
Date: 25 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type dormant
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-05
Officer name: Mr Jonathan David Booth
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: Riplingham Rise 5 Riplingham Road Westella Hull East Yorkshire HU10 7TS
Change date: 2017-06-08
Old address: Richmond Falls Thorpe Drive Brantingham East Yorkshire HU15 1QG
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 19 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irfaan Sulaiman
Documents
Accounts with accounts type dormant
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change sail address company with old address
Date: 03 May 2013
Category: Address
Type: AD02
Old address: 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Capital alter shares subdivision
Date: 14 Mar 2012
Action Date: 08 Mar 2012
Category: Capital
Type: SH02
Date: 2012-03-08
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Certificate change of name company
Date: 23 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed funeral hub LIMITED\certificate issued on 23/02/12
Documents
Change of name notice
Date: 23 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Move registers to sail company
Date: 05 May 2011
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Philip Stapleton
Documents
Change account reference date company current shortened
Date: 03 Jun 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Irfaan Sulaiman
Documents
Capital allotment shares
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-04-12
Documents
Incorporation company
Date: 08 Apr 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ASSOCIATED EGG PACKERS (HOLDINGS) LIMITED
C/O D T CARSON & CO,BALLYMENA,BT43 6AZ
Number: | NI001478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CHRISTCHURCH AVENUE,RAINHAM,RM13 8JB
Number: | 10549105 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL RIGHTS DEVELOPMENT LIMITED
39 EARLHAM STREET,,WC2H 9LT
Number: | 02771489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOURSIDE TAXIS TORBAY LIMITED
5 LOWER SHIRBURN ROAD,TORQUAY,TQ1 3ET
Number: | 09188670 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSCLERE ROAD,HAMPSHIRE,RG21 6XJ
Number: | 00946267 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MANSE,ONICH,PH33 6RY
Number: | SC427178 |
Status: | ACTIVE |
Category: | Private Limited Company |