AC PARTICIPATION LTD.

Register to unlock more data on OkredoRegister

AC PARTICIPATION LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08975964

Incorporation date

03/04/2014

Size

Dormant

Contacts

Registered address

Registered address

38 Edison House Flambard Way, Godalming GU7 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon31/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon09/06/2023
Termination of appointment of Adama Coulibaly as a director on 2023-06-08
dot icon09/06/2023
Cessation of Adama Coulibaly as a person with significant control on 2023-06-08
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon13/04/2023
Appointment of Mr Herold Winston Buddington as a director on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon11/02/2022
Accounts for a dormant company made up to 2021-04-23
dot icon17/06/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon17/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/07/2020
Confirmation statement made on 2020-04-07 with updates
dot icon20/07/2020
Registered office address changed from 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP England to 38 Edison House Flambard Way Godalming GU7 1FF on 2020-07-20
dot icon09/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon04/11/2019
Resolutions
dot icon04/11/2019
Appointment of Mr. Adama Coulibaly as a director on 2019-11-03
dot icon04/11/2019
Notification of Adama Coulibaly as a person with significant control on 2019-11-02
dot icon04/11/2019
Cessation of Schneider Brothers Limited as a person with significant control on 2019-11-02
dot icon04/11/2019
Termination of appointment of Philippe Amye-Jouve as a director on 2019-11-02
dot icon08/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon26/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon26/09/2017
Registered office address changed from 4 / 17 Bryanston Square London W1H 2DP England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 2017-09-26
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon12/04/2016
Registered office address changed from 4a Bloomsbury Square London WC1A 2RP England to 4 / 17 Bryanston Square London W1H 2DP on 2016-04-12
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon28/11/2015
Registered office address changed from 13-16 Russell Square 46 Bloomsbury Mansions London WC1B 5ER to 4a Bloomsbury Square London WC1A 2RP on 2015-11-28
dot icon26/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Philippe Amye-Jouve on 2014-04-07
dot icon07/04/2014
Registered office address changed from 13 - 16 Russel Square 13 - 16 Russell Square 46 Bloomsbury Mansions London WC1B 5ER England on 2014-04-07
dot icon07/04/2014
Registered office address changed from 46 Bloomsbury Mansions Russell Square London WC1B 5ER United Kingdom on 2014-04-07
dot icon03/04/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulibaly, Adama
Director
03/11/2019 - 08/06/2023
-
Amye-Jouve, Philippe
Director
03/04/2014 - 02/11/2019
3
Buddington, Herold Winston
Director
13/04/2023 - Present
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC PARTICIPATION LTD.

AC PARTICIPATION LTD. is an(a) Dissolved company incorporated on 03/04/2014 with the registered office located at 38 Edison House Flambard Way, Godalming GU7 1FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AC PARTICIPATION LTD.?

toggle

AC PARTICIPATION LTD. is currently Dissolved. It was registered on 03/04/2014 and dissolved on 10/09/2024.

Where is AC PARTICIPATION LTD. located?

toggle

AC PARTICIPATION LTD. is registered at 38 Edison House Flambard Way, Godalming GU7 1FF.

What does AC PARTICIPATION LTD. do?

toggle

AC PARTICIPATION LTD. operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for AC PARTICIPATION LTD.?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.