ACROPOLIS CORPORATE LIMITED

Register to unlock more data on OkredoRegister

ACROPOLIS CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00699358

Incorporation date

26/07/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1961)
dot icon28/03/2024
Final Gazette dissolved following liquidation
dot icon28/12/2023
Return of final meeting in a members' voluntary winding up
dot icon04/08/2023
Liquidators' statement of receipts and payments to 2023-05-18
dot icon01/06/2022
Registered office address changed from 18a Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2022-06-01
dot icon31/05/2022
Declaration of solvency
dot icon31/05/2022
Resolutions
dot icon31/05/2022
Appointment of a voluntary liquidator
dot icon12/04/2022
Statement of capital on 2022-04-12
dot icon12/04/2022
Statement by Directors
dot icon12/04/2022
Solvency Statement dated 08/04/22
dot icon12/04/2022
Resolutions
dot icon20/12/2021
Cessation of George Costa Demetriou as a person with significant control on 2021-10-08
dot icon09/12/2021
Second filing of Confirmation Statement dated 2016-11-11
dot icon18/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon15/05/2020
Termination of appointment of George Costa Demetriou as a director on 2020-05-10
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-11 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Resolutions
dot icon02/02/2018
Registered office address changed from Cedar Court Hotel Denby Dale Road Wakefield WF4 3QZ to 18a Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL on 2018-02-02
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon13/11/2017
Satisfaction of charge 16 in full
dot icon13/11/2017
Satisfaction of charge 17 in full
dot icon13/11/2017
Satisfaction of charge 27 in full
dot icon13/11/2017
Satisfaction of charge 25 in full
dot icon13/11/2017
Satisfaction of charge 26 in full
dot icon13/11/2017
Satisfaction of charge 006993580028 in full
dot icon04/10/2017
Satisfaction of charge 23 in full
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Registration of charge 006993580028, created on 2016-01-01
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of John Horvath as a director
dot icon31/12/2013
Full accounts made up to 2012-12-31
dot icon03/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Termination of appointment of Constantine Demetriou as a director
dot icon08/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon08/12/2011
Director's details changed for John Horvath on 2011-11-11
dot icon08/12/2011
Director's details changed for George Costa Demetriou on 2011-11-11
dot icon08/12/2011
Director's details changed for Mr Constantine George Demetriou on 2011-11-11
dot icon08/12/2011
Secretary's details changed for Zoe Georgiou on 2011-11-11
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Appointment of Maritza George Demetriou as a director
dot icon02/08/2010
Appointment of Mr Kevin Francis Henry as a director
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 27
dot icon23/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/11/2009
Director's details changed for John Horvath on 2009-10-01
dot icon23/11/2009
Director's details changed for George Costa Demetriou on 2009-10-01
dot icon23/11/2009
Director's details changed for Mr Constantine George Demetriou on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 11/11/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 11/11/07; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
£ ic 2749/1750 15/05/07 £ sr 999@1=999
dot icon12/07/2007
£ ic 2750/2749 15/05/07 £ sr 1@1=1
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of mortgage charge released/ceased
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon15/11/2006
Return made up to 11/11/06; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Return made up to 11/11/05; full list of members
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 11/11/04; full list of members
dot icon24/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Particulars of mortgage/charge
dot icon17/11/2003
Return made up to 11/11/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 11/11/02; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Particulars of mortgage/charge
dot icon19/11/2001
Return made up to 11/11/01; full list of members
dot icon31/07/2001
Certificate of change of name
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
New director appointed
dot icon29/12/2000
Return made up to 11/11/00; full list of members
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon22/11/1999
Return made up to 11/11/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 11/11/98; no change of members
dot icon07/08/1998
Amended full accounts made up to 1997-12-31
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 11/11/97; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon03/12/1996
Return made up to 11/11/96; full list of members
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Return made up to 11/11/95; no change of members
dot icon27/10/1995
Particulars of mortgage/charge
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Return made up to 11/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon22/11/1993
Return made up to 11/11/93; full list of members
dot icon02/06/1993
Full group accounts made up to 1992-12-31
dot icon08/12/1992
Resolutions
dot icon04/12/1992
Return made up to 11/11/92; no change of members
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon11/01/1992
Declaration of satisfaction of mortgage/charge
dot icon10/12/1991
Return made up to 11/11/91; no change of members
dot icon10/12/1991
Registered office changed on 10/12/91
dot icon14/11/1991
Particulars of mortgage/charge
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon08/04/1991
Particulars of mortgage/charge
dot icon09/02/1991
Accounts for a small company made up to 1989-12-31
dot icon14/01/1991
Resolutions
dot icon05/12/1990
Return made up to 27/11/90; full list of members
dot icon30/11/1990
Particulars of mortgage/charge
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/01/1990
Ad 27/12/89--------- £ si 750@1=750 £ ic 2000/2750
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
£ nc 2000/100000 27/12/89
dot icon01/12/1989
Full accounts made up to 1988-12-31
dot icon01/12/1989
Return made up to 02/10/89; full list of members
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon04/02/1989
Return made up to 30/09/88; full list of members
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon04/01/1989
Director resigned;new director appointed
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon25/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Particulars of mortgage/charge
dot icon14/12/1987
Resolutions
dot icon22/10/1987
Full accounts made up to 1986-12-31
dot icon22/10/1987
Return made up to 30/06/87; full list of members
dot icon27/05/1987
Particulars of mortgage/charge
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon20/03/1987
Return made up to 04/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1984
Accounts made up to 1982-12-31
dot icon24/08/1978
Accounts made up to 1977-12-31
dot icon26/07/1961
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
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horvath, John
Director
23/01/2001 - 08/07/2014
26
Henry, Kevin Francis
Director
16/07/2010 - Present
17
Demetriou, Maritza George
Director
16/07/2010 - Present
2

Persons with Significant Control

2
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 ACROPOLIS CORPORATE LIMITED

ACROPOLIS CORPORATE LIMITED is an(a) Dissolved company incorporated on 26/07/1961 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL. There are currently 2 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 ACROPOLIS CORPORATE LIMITED?

toggle

ACROPOLIS CORPORATE LIMITED is currently Dissolved. It was registered on 26/07/1961 and dissolved on 28/03/2024.

Where is ACROPOLIS CORPORATE LIMITED located?

toggle

ACROPOLIS CORPORATE LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does ACROPOLIS CORPORATE LIMITED do?

toggle

ACROPOLIS CORPORATE LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ACROPOLIS CORPORATE LIMITED?

toggle

The latest filing was on 28/03/2024: Final Gazette dissolved following liquidation.