ACROPOLIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACROPOLIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06048420

Incorporation date

11/01/2007

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 11/01/2007)
dot icon28/03/2024
Final Gazette dissolved following liquidation
dot icon28/12/2023
Return of final meeting in a members' voluntary winding up
dot icon20/07/2023
Liquidators' statement of receipts and payments to 2023-05-18
dot icon14/06/2022
Appointment of a voluntary liquidator
dot icon14/06/2022
Resolutions
dot icon09/06/2022
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 2022-06-09
dot icon08/06/2022
Declaration of solvency
dot icon10/05/2022
Satisfaction of charge 2 in full
dot icon12/04/2022
Statement of capital on 2022-04-12
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Statement by Directors
dot icon12/04/2022
Solvency Statement dated 08/04/22
dot icon14/01/2022
Confirmation statement made on 2022-01-11 with no updates
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 2017-01-11
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Termination of appointment of George Costa Demetriou as a director on 2020-05-10
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/02/2018
Registered office address changed from Cedar Court Hotel, Denby Dale Road, Wakefield West Yorkshire WF4 3QZ to 18a Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL on 2018-02-02
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon17/11/2017
Satisfaction of charge 3 in full
dot icon17/11/2017
Satisfaction of charge 1 in full
dot icon13/11/2017
Satisfaction of charge 5 in full
dot icon13/11/2017
Satisfaction of charge 4 in full
dot icon04/10/2017
Satisfaction of charge 6 in full
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon17/01/2012
Director's details changed for George Costa Demetriou on 2012-01-17
dot icon17/01/2012
Secretary's details changed for Zoe Georgiou on 2012-01-17
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Appointment of Mr Kevin Francis Henry as a director
dot icon07/07/2010
Appointment of Maritza George Demetriou as a director
dot icon25/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 11/01/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 11/01/08; full list of members
dot icon28/01/2008
Director resigned
dot icon13/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon29/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Nc inc already adjusted 30/05/07
dot icon20/06/2007
Ad 30/05/07--------- £ si 1749@1=1749 £ ic 1/1750
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Statement of affairs
dot icon19/06/2007
New director appointed
dot icon08/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon21/03/2007
Certificate of change of name
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Registered office changed on 17/01/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/01/2007
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

0

No officers data available.

Persons with Significant Control

1
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 PROPERTIES LIMITED

ACROPOLIS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/01/2007 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 ACROPOLIS PROPERTIES LIMITED?

toggle

ACROPOLIS PROPERTIES LIMITED is currently Dissolved. It was registered on 11/01/2007 and dissolved on 28/03/2024.

Where is ACROPOLIS PROPERTIES LIMITED located?

toggle

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

What does ACROPOLIS PROPERTIES LIMITED do?

toggle

ACROPOLIS PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACROPOLIS PROPERTIES LIMITED?

toggle

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