This company is commonly known as Acquisition 39537645 Limited. The company was founded 12 years ago and was given the registration number 07884625. The firm's registered office is in GREAT CUMBERLAND PLACE. You can find them at 78 Rigil House, , Great Cumberland Place, London. This company's SIC code is 69102 - Solicitors.
Name | : | ACQUISITION 39537645 LIMITED |
---|---|---|
Company Number | : | 07884625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 2011 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Rigil House, Great Cumberland Place, London, W1H 7DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Rigil House, Great Cumberland Place, London, England, W1H 7DP | Director | 15 October 2016 | Active |
50, Royle Road, Rochdale, United Kingdom, OL11 3ET | Director | 16 December 2011 | Active |
Mrs Nataliia Fox (Aka Lutsenko) | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 78 Rigil House, Great Cumberland Place, London, England, W1H 7DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-13 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-05-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-24 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-05-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Resolution | Resolution. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
2016-10-17 | Officers | Appoint person director company with name date. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-12 | Accounts | Change account reference date company previous extended. | Download |
2013-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.