Sheffield
S. Yorks
S26 4SN
Secretary Name | ACP Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles |
Registered Address | Suite 4 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 September 2011 | Registered office address changed from Suite 3 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Suite 3 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Suite 3 Fusion Business Centre Magna Way Rotherham South Yorkshire S60 1FE United Kingdom on 9 September 2011 (1 page) |
16 February 2011 | Registered office address changed from 26 Chestnut Road Swallownest Sheffield South Yorkshire S26 4SN on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 26 Chestnut Road Swallownest Sheffield South Yorkshire S26 4SN on 16 February 2011 (1 page) |
13 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
31 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
31 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Acp Holdings Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Acp Holdings Limited as a secretary (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from unit 3, 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from unit 3, 8TH floor ellerman house 12-20 camomile street london EC3A 7PT (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 August 2009 | Accounts made up to 31 October 2008 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
25 October 2007 | Incorporation (17 pages) |
25 October 2007 | Incorporation (17 pages) |