This company is commonly known as Acquisition 395445574a Limited. The company was founded 8 years ago and was given the registration number 10176058. The firm's registered office is in LONDON. You can find them at 14 Carleton House, Boulevard Drive, London, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | ACQUISITION 395445574A LIMITED |
---|---|---|
Company Number | : | 10176058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF | Director | 23 August 2017 | Active |
14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF | Director | 28 February 2017 | Active |
Unit 153, Culham No.1 Site, Abingdon, United Kingdom, | Director | 12 May 2016 | Active |
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG | Director | 12 May 2016 | Active |
Mr David Vincenzo Cirelli | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF |
Nature of control | : |
|
Mrs Nataliia Fox | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Ukrainian |
Country of residence | : | United Kingdom |
Address | : | 14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-25 | Officers | Appoint person director company with name date. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2017-08-23 | Resolution | Resolution. | Download |
2017-08-23 | Gazette | Gazette filings brought up to date. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2016-09-26 | Address | Change registered office address company with date old address new address. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.