ACENTIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACENTIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10877543

Incorporation date

21/07/2017

Size

Small

Contacts

Registered address

Registered address

4th Floor, Ilona Rose House, Manette Street, London W1D 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2017)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon25/05/2023
Application to strike the company off the register
dot icon17/04/2023
Registered office address changed from Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 2023-04-17
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Termination of appointment of Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on 2023-01-31
dot icon29/11/2022
Termination of appointment of Anders Magnus Lindholm as a director on 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon06/12/2021
Termination of appointment of Richard Robinson as a secretary on 2021-12-01
dot icon29/11/2021
Termination of appointment of Richard Robinson as a director on 2021-11-01
dot icon24/11/2021
Appointment of Robert James Lee Durie as a director on 2021-11-01
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon19/03/2021
Registered office address changed from The Limes Dunstable Street Ampthill Bedford MK45 2GJ United Kingdom to Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY on 2021-03-19
dot icon20/10/2020
Cessation of Walther Andreas Jacobs as a person with significant control on 2020-10-01
dot icon20/10/2020
Notification of Hoist Group Ltd as a person with significant control on 2020-10-01
dot icon12/10/2020
Resolutions
dot icon12/10/2020
Memorandum and Articles of Association
dot icon02/10/2020
Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mr Anders Magnus Lindholm as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Walther Andreas Jacobs as a director on 2020-10-01
dot icon28/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-31
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon01/09/2020
Termination of appointment of Eric Ramon Recto as a director on 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/08/2020
Cessation of Eric Ramon Recto as a person with significant control on 2020-08-20
dot icon12/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/08/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/12/2018
Termination of appointment of David John Burton as a director on 2018-11-30
dot icon28/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon23/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/07/2018
Previous accounting period shortened from 2018-12-31 to 2017-12-31
dot icon26/04/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon26/04/2018
Cessation of David John Burton as a person with significant control on 2017-12-04
dot icon26/04/2018
Notification of Eric Ramon Recto as a person with significant control on 2017-12-04
dot icon26/04/2018
Notification of Walther Andreas Jacobs as a person with significant control on 2017-12-04
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon10/01/2018
Resolutions
dot icon09/01/2018
Appointment of Richard Robinson as a secretary on 2017-12-04
dot icon14/12/2017
Appointment of Walther Andreas Jacobs as a director on 2017-12-04
dot icon14/12/2017
Appointment of Eric Ramon Recto as a director on 2017-12-04
dot icon14/12/2017
Appointment of Mr Richard Robinson as a director on 2017-12-04
dot icon21/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindholm, Anders Magnus
Director
01/10/2020 - 30/06/2022
16
Robinson, Richard
Secretary
04/12/2017 - 01/12/2021
-
Recto, Eric Ramon
Director
04/12/2017 - 31/08/2020
2
Jacobs, Walther Andreas
Director
04/12/2017 - 01/10/2020
1
Burton, David John
Director
21/07/2017 - 30/11/2018
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACENTIC HOLDINGS LIMITED

ACENTIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/07/2017 with the registered office located at 4th Floor, Ilona Rose House, Manette Street, London W1D 4AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACENTIC HOLDINGS LIMITED?

toggle

ACENTIC HOLDINGS LIMITED is currently Dissolved. It was registered on 21/07/2017 and dissolved on 14/11/2023.

Where is ACENTIC HOLDINGS LIMITED located?

toggle

ACENTIC HOLDINGS LIMITED is registered at 4th Floor, Ilona Rose House, Manette Street, London W1D 4AL.

What does ACENTIC HOLDINGS LIMITED do?

toggle

ACENTIC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACENTIC HOLDINGS LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.