ACME 20210623 132400 LIMITED

Riplingham Rise 5 Riplingham Road Riplingham Rise 5 Riplingham Road, Hull, HU10 7TS, East Yorkshire, United Kingdom
StatusDISSOLVED
Company No.07217156
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfaan Sulaiman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 14 Mar 2012

Action Date: 08 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-08

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 05 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Philip Stapleton

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irfaan Sulaiman

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-04-12

Documents

View document PDF

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

CLASSIC EVENT MANAGEMENT LTD

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

REGENTRUCK LIMITED

KINGSCLERE ROAD,HAMPSHIRE,RG21 6XJ

Number:00946267
Status:ACTIVE
Category:Private Limited Company

TELFORD FM LIMITED

OLD MANSE,ONICH,PH33 6RY

Number:SC427178
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