This company is commonly known as Acquisition 395445695a Limited. The company was founded 14 years ago and was given the registration number 07269985. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ACQUISITION 395445695A LIMITED |
---|---|---|
Company Number | : | 07269985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 2010 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2P 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2P 2YU | Director | 26 June 2017 | Active |
14 Carleton House, Boulevard Drive, London, United Kingdom, NW9 5QF | Director | 29 April 2013 | Active |
Cbxii, West Wing, 382 - 390 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2RG | Director | 01 June 2010 | Active |
Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2UB | Director | 01 June 2010 | Active |
Mrs Nataliia Fox | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Ukrainian |
Address | : | 30, Finsbury Square, London, EC2P 2YU |
Nature of control | : |
|
Mr Joseph Robert Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW |
Nature of control | : |
|
Mr Benjamin Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-12-21 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2023-08-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-08-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-08-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-08-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-09-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-04-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-11-16 | Resolution | Resolution. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.