ACROPOLIS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

ACROPOLIS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03391889

Incorporation date

19/06/1997

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 19/06/1997)
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
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 icon09/06/2022
Appointment of a voluntary liquidator
dot icon09/06/2022
Declaration of solvency
dot icon27/05/2022
Certificate of change of name
dot icon06/05/2022
Change of details for Acropolis Corporate Limited as a person with significant control on 2022-04-12
dot icon06/05/2022
Cessation of Veranda Coffee Shops Limited as a person with significant control on 2022-04-12
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 icon14/02/2022
Cessation of George Costa Demetriou as a person with significant control on 2021-10-08
dot icon20/01/2022
Second filing of Confirmation Statement dated 2017-06-19
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon15/05/2020
Termination of appointment of George Costa Demetriou as a director on 2020-05-10
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon02/02/2018
Registered office address changed from Cedar Court Hotel Denby Dale Road, Calder Grove, Wakefield WF4 3QZ to 18a Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL on 2018-02-02
dot icon13/11/2017
Satisfaction of charge 5 in full
dot icon13/11/2017
Satisfaction of charge 4 in full
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Notification of George Costa Demetriou as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/12/2015
Satisfaction of charge 6 in full
dot icon06/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
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 icon07/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon31/12/2013
Accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon15/11/2012
Accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr John Horvath on 2012-06-26
dot icon26/06/2012
Director's details changed for George Costa Demetriou on 2012-06-26
dot icon28/10/2011
Accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon28/07/2010
Termination of appointment of George Demetriou as a secretary
dot icon28/07/2010
Termination of appointment of Maritza Demetriou as a secretary
dot icon28/07/2010
Appointment of Zoe Georgiou as a secretary
dot icon28/07/2010
Appointment of Maritza George Demetriou as a director
dot icon28/07/2010
Appointment of Mr Kevin Francis Henry as a director
dot icon24/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon24/06/2010
Director's details changed for John Horvath on 2010-01-01
dot icon29/12/2009
Termination of appointment of Demetriou Demetriou as a director
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon23/10/2008
Accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 19/06/08; full list of members
dot icon13/08/2007
Accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 19/06/07; full list of members
dot icon11/08/2006
Accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 19/06/06; full list of members
dot icon07/07/2005
Return made up to 19/06/05; full list of members
dot icon28/06/2005
Accounts made up to 2004-12-31
dot icon05/08/2004
Return made up to 19/06/04; full list of members
dot icon12/07/2004
Accounts made up to 2003-12-31
dot icon22/07/2003
Return made up to 19/06/03; full list of members
dot icon09/06/2003
Accounts made up to 2002-12-31
dot icon04/09/2002
Accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 19/06/02; full list of members
dot icon31/07/2001
Accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 19/06/01; full list of members
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon07/08/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 19/06/00; full list of members
dot icon25/06/1999
Return made up to 19/06/99; no change of members
dot icon21/04/1999
Accounts made up to 1998-12-31
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
Return made up to 19/06/98; full list of members
dot icon27/07/1998
Accounts made up to 1997-12-31
dot icon09/07/1998
Particulars of mortgage/charge
dot icon13/03/1998
Secretary's particulars changed;director's particulars changed
dot icon05/11/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon12/08/1997
Particulars of mortgage/charge
dot icon04/07/1997
New secretary appointed;new director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Director resigned
dot icon02/07/1997
Particulars of mortgage/charge
dot icon19/06/1997
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 REALISATIONS LIMITED

ACROPOLIS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 19/06/1997 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 REALISATIONS LIMITED?

toggle

ACROPOLIS REALISATIONS LIMITED is currently Dissolved. It was registered on 19/06/1997 and dissolved on 28/03/2024.

Where is ACROPOLIS REALISATIONS LIMITED located?

toggle

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

What does ACROPOLIS REALISATIONS LIMITED do?

toggle

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

What is the latest filing for ACROPOLIS REALISATIONS LIMITED?

toggle

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