STRIKEOUT ACOTA SOLUTIONS LTD

Acota Building Knights Way Acota Building Knights Way, Shrewsbury, SY1 3BF, Shropshire
StatusDISSOLVED
Company No.08433167
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

STRIKEOUT ACOTA SOLUTIONS LTD is an dissolved private limited company with number 08433167. It was incorporated 11 years, 2 months, 27 days ago, on 07 March 2013 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Acota Building Knights Way Acota Building Knights Way, Shrewsbury, SY1 3BF, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 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: 13 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 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: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-21

Officer name: Ms Jennifer Sian Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Ms Jennifer Sian Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Rodger Henly

Change date: 2014-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acota (developments) LIMITED\certificate issued on 17/10/13

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed certonal LIMITED\certificate issued on 07/06/13

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALLANT RECRUITMENT LTD

EDMUND HOUSE 12-22,BIRMINGHAM,B3 3AS

Number:11860191
Status:ACTIVE
Category:Private Limited Company

GRIERSON WORKSHOP CO-OPERATIVE LTD

22 CANHAM ROAD,LONDON,W3 7SR

Number:07700375
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GROVE SQUARED LIMITED

SUITE 125,LONDON,W4 4HH

Number:08404904
Status:ACTIVE
Category:Private Limited Company

JULIAN CHICHESTER LIMITED

1-4 QUEEN'S ELM PARADE,LONDON,SW3 6EJ

Number:06426539
Status:ACTIVE
Category:Private Limited Company

KERIAT OIL LTD.

LEECROFT HOUSE,SHEFFIELD,S1 2EG

Number:07163790
Status:ACTIVE
Category:Private Limited Company

MANE DEVELOPMENTS LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:09246935
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