ACQUISITION 395445695A LIMITED

Register to unlock more data on OkredoRegister

ACQUISITION 395445695A LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07269985

Incorporation date

01/06/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon17/06/2025
Progress report in a winding up by the court
dot icon21/05/2025
Registered office address changed from 30 Finsbury Square London EC2P 2YU to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21
dot icon19/12/2024
Appointment of a liquidator
dot icon04/12/2024
Notice of removal of liquidator by court
dot icon11/07/2024
Progress report in a winding up by the court
dot icon21/12/2023
Notice of removal of liquidator by court
dot icon21/12/2023
Appointment of a liquidator
dot icon01/08/2023
Progress report in a winding up by the court
dot icon04/08/2022
Progress report in a winding up by the court
dot icon25/07/2022
Progress report in a winding up by the court
dot icon04/08/2020
Progress report in a winding up by the court
dot icon16/08/2019
Progress report in a winding up by the court
dot icon07/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/08/2018
Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom to 30 Finsbury Square London EC2P 2YU on 2018-08-30
dot icon22/08/2018
Appointment of a liquidator
dot icon05/04/2018
Order of court to wind up
dot icon16/11/2017
Resolutions
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Cessation of Joseph Martin as a person with significant control on 2017-06-26
dot icon15/11/2017
Appointment of Mrs Nataliia Fox as a director on 2017-06-26
dot icon15/11/2017
Termination of appointment of Joseph Robert Martin as a director on 2017-06-26
dot icon15/11/2017
Notification of Nataliia Fox as a person with significant control on 2017-06-26
dot icon15/11/2017
Cessation of Benjamin Johnson as a person with significant control on 2017-06-26
dot icon15/11/2017
Termination of appointment of Benjamin Johnson as a director on 2017-06-26
dot icon15/11/2017
Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes Bucks MK9 2UB to 14 Carleton House Boulevard Drive London NW9 5QF on 2017-11-15
dot icon15/11/2017
Termination of appointment of Joseph Robert Martin as a director on 2017-06-26
dot icon11/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon11/07/2017
Notification of Joseph Martin as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Benjamin Johnson as a person with significant control on 2016-04-06
dot icon06/07/2017
Registration of charge 072699850005, created on 2017-06-28
dot icon06/07/2017
Registration of charge 072699850006, created on 2017-06-28
dot icon14/06/2017
Satisfaction of charge 072699850003 in full
dot icon14/06/2017
Satisfaction of charge 072699850002 in full
dot icon14/06/2017
Satisfaction of charge 072699850004 in full
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/01/2016
Director's details changed for Mr Benjamin Johnson on 2016-01-20
dot icon17/11/2015
Registration of charge 072699850004, created on 2015-11-12
dot icon02/10/2015
Registration of charge 072699850003, created on 2015-09-28
dot icon27/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/08/2014
Registration of charge 072699850002, created on 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Director's details changed for Mr Benjamin Johnson on 2013-12-01
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon30/04/2013
Appointment of Mr Benjamin Johnson as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Registered office address changed from Cbxii West Wing 382 - 390 Midsummer Boulevard Milton Keynes Bucks MK9 2RG United Kingdom on 2013-01-09
dot icon21/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/05/2012
Change of share class name or designation
dot icon10/04/2012
Duplicate mortgage certificatecharge no:1
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Compulsory strike-off action has been discontinued
dot icon21/11/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Ben Johnson as a director
dot icon01/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
15/11/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
dot iconNext due on
31/03/2018
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox (Aka Lutsenko), Nataliia
Director
26/06/2017 - Present
62
Mr Benjamin Trevor Johnson
Director
29/04/2013 - 26/06/2017
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACQUISITION 395445695A LIMITED

ACQUISITION 395445695A LIMITED is an(a) Liquidation company incorporated on 01/06/2010 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester M1 4PB. 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 ACQUISITION 395445695A LIMITED?

toggle

ACQUISITION 395445695A LIMITED is currently Liquidation. It was registered on 01/06/2010 .

Where is ACQUISITION 395445695A LIMITED located?

toggle

ACQUISITION 395445695A LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester M1 4PB.

What does ACQUISITION 395445695A LIMITED do?

toggle

ACQUISITION 395445695A LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ACQUISITION 395445695A LIMITED?

toggle

The latest filing was on 17/06/2025: Progress report in a winding up by the court.