AC NIELLSEN LIMITED

C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England
StatusDISSOLVED
Company No.07325245
CategoryPrivate Limited Company
Incorporated26 Jul 2010
Age13 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 5 days

SUMMARY

AC NIELLSEN LIMITED is an dissolved private limited company with number 07325245. It was incorporated 13 years, 10 months, 6 days ago, on 26 July 2010 and it was dissolved 1 year, 5 months, 5 days ago, on 27 December 2022. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Simon Hartnell

Termination date: 2022-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Simon Hartnell

Termination date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL

Change date: 2020-01-14

Old address: 4 Clifton Road Bristol BS8 1AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeroen Karel Van Diem

Cessation date: 2017-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Summerset Capital Partners Limited

Change date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2016

Action Date: 07 Dec 2015

Category: Capital

Type: SH01

Capital : 84 GBP

Date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Ernst Frederik Ter Meulen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Old address: Adam House 7-10 Adam Street London WC2N 6AA

Change date: 2015-09-02

New address: 4 Clifton Road Bristol BS8 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ac niellsen partners LIMITED\certificate issued on 08/12/11

Documents

View document PDF

Change of name notice

Date: 08 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Simon Hartnell

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2011

Action Date: 24 Nov 2011

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2011-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Charles Simon Hartnell

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Kornelis Elbertus Dwarshuis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernst Ter Meulen

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Old address: Berkeley Square House Seventh Floor Berkeley Square London W1J 6DA England

Change date: 2010-11-16

Documents

View document PDF

Incorporation company

Date: 26 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11400084
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GPG (CHATHAM) LIMITED

32 GROSVENOR GARDENS,,SW1W 0DH

Number:06453890
Status:ACTIVE
Category:Private Limited Company

KINETIC COURIERS LIMITED

BANK COTTAGE,MALPAS,SY14 8NE

Number:10109286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCGOVERN ANALYTICS LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11476239
Status:ACTIVE
Category:Private Limited Company

NORTHSIDE CONSULTING LIMITED

11 ST. ANTHONYS DRIVE,HULL,HU12 8NT

Number:08690142
Status:ACTIVE
Category:Private Limited Company

TAIBEK LIMITED

37 THRELKELD ROAD,MANCHESTER,M24 4WB

Number:11502132
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