ACQUISITION 395448370 LIMITED

Register to unlock more data on OkredoRegister

ACQUISITION 395448370 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02888516

Incorporation date

18/01/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Notice of final account prior to dissolution
dot icon07/11/2023
Progress report in a winding up by the court
dot icon03/11/2022
Progress report in a winding up by the court
dot icon04/11/2021
Progress report in a winding up by the court
dot icon17/11/2020
Progress report in a winding up by the court
dot icon25/10/2020
Appointment of Mrs Chelsea Victoria Sampson as a director on 2017-03-10
dot icon25/10/2020
Termination of appointment of Nataliia Fox as a director on 2017-03-10
dot icon25/10/2020
Notification of Chelsea Victoria Sampson as a person with significant control on 2017-03-10
dot icon25/10/2020
Cessation of Nataliia Fox as a person with significant control on 2017-03-10
dot icon08/11/2019
Progress report in a winding up by the court
dot icon09/11/2018
Progress report in a winding up by the court
dot icon05/12/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/09/2017
Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2017-09-25
dot icon20/09/2017
Appointment of a liquidator
dot icon03/09/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2017
Order of court to wind up
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/03/2017
Resolutions
dot icon09/03/2017
Termination of appointment of Nicol Donald Henderson as a secretary on 2017-01-19
dot icon09/03/2017
Termination of appointment of Robert James Russell as a director on 2017-01-19
dot icon09/03/2017
Termination of appointment of Nicol Donald Henderson as a director on 2017-01-19
dot icon09/03/2017
Registered office address changed from Unit 4 Fleet Bs Pk Itlings Lane Hessle East Ridings HU13 9LX to 14 Carleton House Boulevard Drive London NW9 5QF on 2017-03-09
dot icon09/03/2017
Appointment of Mrs Nataliia Fox as a director on 2017-01-19
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon10/03/2010
Director's details changed for Nicol Donald Henderson on 2009-10-01
dot icon10/03/2010
Director's details changed for Robert James Russell on 2009-10-01
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/02/2009
Return made up to 18/01/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 18/01/08; full list of members
dot icon17/05/2007
Return made up to 18/01/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/05/2007
New secretary appointed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Secretary resigned
dot icon21/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 18/01/06; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 18/01/05; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/02/2004
Return made up to 18/01/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-10-01
dot icon17/03/2003
Return made up to 18/01/03; full list of members
dot icon27/02/2003
New director appointed
dot icon01/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 18/01/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/09/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon07/02/2001
Return made up to 18/01/01; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/02/2000
Return made up to 18/01/00; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Return made up to 18/01/99; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1997-12-31
dot icon01/04/1998
Return made up to 18/01/98; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-12-31
dot icon14/03/1997
Return made up to 18/01/97; no change of members
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon21/04/1996
Return made up to 18/01/96; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1994-12-31
dot icon22/01/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Accounting reference date notified as 31/12
dot icon20/02/1994
Ad 19/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1994
Secretary resigned
dot icon18/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconNext confirmation date
09/03/2018
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
dot iconNext due on
30/06/2017
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

0

No officers data available.

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 395448370 LIMITED

ACQUISITION 395448370 LIMITED is an(a) Liquidation company incorporated on 18/01/1994 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. 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 395448370 LIMITED?

toggle

ACQUISITION 395448370 LIMITED is currently Liquidation. It was registered on 18/01/1994 .

Where is ACQUISITION 395448370 LIMITED located?

toggle

ACQUISITION 395448370 LIMITED is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does ACQUISITION 395448370 LIMITED do?

toggle

ACQUISITION 395448370 LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for ACQUISITION 395448370 LIMITED?

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.