This company is commonly known as Aca Laboratory Services Limited. The company was founded 36 years ago and was given the registration number 02156364. The firm's registered office is in LONDON. You can find them at 113-115 Harley Street, , London, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | ACA LABORATORY SERVICES LIMITED |
---|---|---|
Company Number | : | 02156364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1987 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 113-115 Harley Street, London, England, W1G 6AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finch House, Great Green, Cockfield, Bury St Edmunds, United Kingdom, IP30 0HN | Secretary | 28 June 2019 | Active |
Flat 1, 6, Gledhow Gardens, London, England, SW5 0BL | Director | 05 February 2018 | Active |
4, Llys Le Breos, Mayals, Swansea, Wales, SA3 5DL | Director | 05 February 2018 | Active |
31, Foxearth Road, South Croydon, England, CR2 8EL | Secretary | 05 February 2018 | Active |
44 Erskine Crescent, London, N17 9PA | Secretary | - | Active |
70 Coopersale Road, London, E9 6BA | Secretary | 01 August 2000 | Active |
Internartional House, Cray Avenue, Orpington, BR5 3RS | Secretary | 13 November 2008 | Active |
Ashfields Suite, International House, Cray Avenue, Orpington, England, BR5 3RS | Corporate Secretary | 13 November 2008 | Active |
Mcmillan Suite, International House, Cray Avenue, Orpington, England, BR5 3RS | Director | 21 August 1987 | Active |
Jd Healthcare Limited | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 113-115, Harley Street, London, England, W1G 6AP |
Nature of control | : |
|
Mr Andrew Chitolie | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 113-115, Harley Street, London, England, W1G 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Accounts | Change account reference date company current shortened. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Accounts | Change account reference date company previous extended. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-02-14 | Officers | Termination secretary company with name termination date. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Officers | Appoint person secretary company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-06 | Capital | Capital allotment shares. | Download |
2017-12-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.