This company is commonly known as Acsh Ltd. The company was founded 16 years ago and was given the registration number 06554715. The firm's registered office is in EPSOM. You can find them at 52 Ravensfield Gardens, , Epsom, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | ACSH LTD |
---|---|---|
Company Number | : | 06554715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 April 2008 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Osbourne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN | Director | 03 April 2008 | Active |
Osbourne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN | Secretary | 03 April 2008 | Active |
Osbourne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN | Director | 03 April 2008 | Active |
Dr Saifuddin Khan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-07 | Officers | Termination director company with name. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-20 | Change of name | Certificate change of name company. | Download |
2012-10-19 | Change of name | Change of name notice. | Download |
2012-09-26 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.