ACPI INVESTMENTS LIMITED: Filings
Overview
| Company Name | ACPI INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03781549 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACPI INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Termination of appointment of David Easton as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Hall as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Seymour Mews House 26-37 Seymour Mews London W1H 6BN to 5 Temple Square Temple Street Liverpool L2 5RH on Mar 29, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Alexandra Jane Heath as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sumeet Thapar as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brett William Lankester as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Michael James Hall as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Easton as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Attilio Pasini as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 37-43 Sackville Street London W1S 3EH to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on Dec 10, 2019 | 2 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0