ACME (RNL) LTD.
Status | DISSOLVED |
Company No. | SC512893 |
Category | Private Limited Company |
Incorporated | 12 Aug 2015 |
Age | 8 years, 9 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 25 days |
SUMMARY
ACME (RNL) LTD. is an dissolved private limited company with number SC512893. It was incorporated 8 years, 9 months, 23 days ago, on 12 August 2015 and it was dissolved 4 years, 5 months, 25 days ago, on 10 December 2019. The company address is 2/2, 4 Garriochmill Way 4 Garriochmill Way, Glasgow, G20 6LL, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Dissolution application strike off company
Date: 18 Sep 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 18 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Cessation of a person with significant control
Date: 24 Mar 2018
Action Date: 24 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raghavendra Dhana Raju Ramadi
Cessation date: 2018-03-24
Documents
Termination director company with name termination date
Date: 24 Mar 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raghavendra Dhana Raju Ramadi
Termination date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nagalakshmi Vallabhu
Change date: 2017-05-25
Documents
Change person director company with change date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raghavendra Dhana Raju Ramadi
Change date: 2017-05-25
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
New address: 2/2, 4 Garriochmill Way 4 Garriochmill Way Glasgow G20 6LL
Change date: 2017-05-25
Old address: 48 West George Street Acme (Rnl) Ltd ,Suite 2/3 , 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
New address: 48 West George Street Acme (Rnl) Ltd ,Suite 2/3 , 2nd Floor 48 West George Street Glasgow G2 1BP
Old address: 1/2, 386 Maryhill Road Glasgow G20 7YQ Scotland
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nagalakshmi Vallabhu
Change date: 2016-06-04
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raghavendra Dhana Raju Ramadi
Change date: 2016-06-04
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Change date: 2016-05-31
New address: 1/2, 386 Maryhill Road Glasgow G20 7YQ
Old address: 57 Crossveggate Milngavie Glasgow East Dumbartonshire G62 6RA Scotland
Documents
Appoint person director company with name date
Date: 25 Oct 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-25
Officer name: Mr Raghavendra Dhana Raju Ramadi
Documents
Termination director company with name termination date
Date: 11 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Raghavendra Ramadi
Documents
Some Companies
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 06588815 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX
Number: | 04044484 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORREST CLOSE,BRADFORD,BD6 1BB
Number: | 09468556 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNER PROJECT KITCHENS LIMITED
142/148 MAIN ROAD,KENT,DA14 6NZ
Number: | 07828777 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
43 BERKELEY SQUARE,LONDON,W1J 5AP
Number: | 10168409 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTYARD EIGHT DORMERS,GUILDFORD,GU5 0DB
Number: | 08832349 |
Status: | ACTIVE |
Category: | Private Limited Company |