ACQUISITION 395445638 LIMITED

Register to unlock more data on OkredoRegister

ACQUISITION 395445638 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07108743

Incorporation date

18/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Trinty House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon17/02/2024
Final Gazette dissolved following liquidation
dot icon17/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2023
Liquidators' statement of receipts and payments to 2022-12-04
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2021-12-04
dot icon05/02/2021
Liquidators' statement of receipts and payments to 2020-12-04
dot icon26/08/2020
Appointment of a voluntary liquidator
dot icon26/08/2020
Removal of liquidator by court order
dot icon16/12/2019
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Trinty House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 2019-12-16
dot icon13/12/2019
Statement of affairs
dot icon13/12/2019
Appointment of a voluntary liquidator
dot icon13/12/2019
Resolutions
dot icon04/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-03-31
dot icon27/09/2019
Termination of appointment of Paul Francis Simms as a director on 2019-09-26
dot icon20/08/2019
Change of details for Mr Jalal Uddin as a person with significant control on 2018-12-03
dot icon19/08/2019
Notification of a person with significant control statement
dot icon29/04/2019
Registered office address changed from 1st Floor Woodberry Grove London N12 0DR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2019-04-29
dot icon17/12/2018
Confirmation statement made on 2018-09-18 with updates
dot icon17/12/2018
Notification of Jalal Uddin as a person with significant control on 2018-12-03
dot icon17/12/2018
Notification of a person with significant control statement
dot icon17/12/2018
Appointment of Mr Jalal Uddin as a director on 2018-12-03
dot icon22/11/2018
Termination of appointment of Nataliia Fox as a director on 2018-11-09
dot icon22/11/2018
Cessation of Nataliia Fox as a person with significant control on 2018-11-09
dot icon11/10/2018
Appointment of Mr Paul Francis Simms as a director on 2018-10-09
dot icon11/10/2018
Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom to 1st Floor Woodberry Grove London N12 0DR on 2018-10-11
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 14 Carleton House Boulevard Drive London NW9 5QF on 2017-09-18
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon18/09/2017
Cessation of Jalal Uddin as a person with significant control on 2017-05-17
dot icon18/09/2017
Notification of Nataliia Fox as a person with significant control on 2017-05-17
dot icon18/09/2017
Termination of appointment of Jalal Uddin as a director on 2017-05-17
dot icon18/09/2017
Appointment of Mrs Nataliia Fox as a director on 2017-05-17
dot icon15/09/2017
Resolutions
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon15/09/2017
Cessation of Nataliia Fox as a person with significant control on 2017-04-16
dot icon15/09/2017
Notification of Jalal Uddin as a person with significant control on 2017-04-16
dot icon15/09/2017
Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom to 1st Floor 2 Woodberry Grove North Finchley London N12 0DR on 2017-09-15
dot icon15/09/2017
Termination of appointment of Nataliia Fox as a director on 2017-04-16
dot icon15/09/2017
Appointment of Mr Jalal Uddin as a director on 2017-04-16
dot icon14/09/2017
Resolutions
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Cessation of Jalal Uddin as a person with significant control on 2017-04-16
dot icon13/09/2017
Notification of Nataliia Fox as a person with significant control on 2017-04-16
dot icon13/09/2017
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 14 Carleton House Boulevard Drive London NW9 5QF on 2017-09-13
dot icon13/09/2017
Termination of appointment of Jalal Uddin as a director on 2017-04-16
dot icon13/09/2017
Appointment of Mrs Nataliia Fox as a director on 2017-04-16
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon09/03/2016
Appointment of Mr Jalal Uddin as a director on 2016-02-16
dot icon08/03/2016
Termination of appointment of Rohit Kumar as a director on 2016-02-16
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Director's details changed
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2014
Appointment of Mr Rohit Kumar as a director on 2014-09-03
dot icon04/08/2014
Termination of appointment of Sufia Begum as a director on 2014-08-01
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Appointment of Sufia Begum as a director
dot icon02/05/2013
Termination of appointment of Akilan Selian as a director
dot icon05/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Termination of appointment of Hajera Begum Ali as a director
dot icon14/09/2012
Appointment of Mr Akilan Selian as a director
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2011-08-02
dot icon08/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon03/09/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon27/08/2010
Termination of appointment of Mohammed Ahmed as a secretary
dot icon27/08/2010
Termination of appointment of Hazrat Bibi as a director
dot icon02/08/2010
Appointment of Hajera Begum Ali as a director
dot icon18/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simms, Paul Francis
Director
09/10/2018 - 26/09/2019
78

Persons with Significant Control

7
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 ACQUISITION 395445638 LIMITED

ACQUISITION 395445638 LIMITED is an(a) Dissolved company incorporated on 18/12/2009 with the registered office located at Trinty House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACQUISITION 395445638 LIMITED?

toggle

ACQUISITION 395445638 LIMITED is currently Dissolved. It was registered on 18/12/2009 and dissolved on 17/02/2024.

Where is ACQUISITION 395445638 LIMITED located?

toggle

ACQUISITION 395445638 LIMITED is registered at Trinty House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QH.

What does ACQUISITION 395445638 LIMITED do?

toggle

ACQUISITION 395445638 LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ACQUISITION 395445638 LIMITED?

toggle

The latest filing was on 17/02/2024: Final Gazette dissolved following liquidation.