AC NIELLSEN LIMITED
Status | DISSOLVED |
Company No. | 07325245 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 06 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Jul 2016
Action Date: 07 Dec 2015
Category: Capital
Type: SH01
Capital : 84 GBP
Date: 2015-12-07
Documents
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 08 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person secretary company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Simon Hartnell
Documents
Capital allotment shares
Date: 29 Nov 2011
Action Date: 24 Nov 2011
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2011-11-24
Documents
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
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
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Kornelis Elbertus Dwarshuis
Documents
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
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernst Ter Meulen
Documents
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
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
Some Companies
BESSTEL CHILD & ADULT PSYCHIATRIC HEALTH FOUNDATION
FIRSTFLOOR,LONDON,EC1N 8UN
Number: | 11400084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
32 GROSVENOR GARDENS,,SW1W 0DH
Number: | 06453890 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK COTTAGE,MALPAS,SY14 8NE
Number: | 10109286 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11476239 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. ANTHONYS DRIVE,HULL,HU12 8NT
Number: | 08690142 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THRELKELD ROAD,MANCHESTER,M24 4WB
Number: | 11502132 |
Status: | ACTIVE |
Category: | Private Limited Company |