A&C CLEARANCES LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2021-10-15 with updates

View Document

04/11/224 November 2022 Termination of appointment of Claudio Rafael Alves Rodrigues as a director on 2022-08-10

View Document

04/11/224 November 2022 Appointment of Mr John Samuel Warwick as a director on 2022-08-10

View Document

04/11/224 November 2022 Notification of John Samuel Warwick as a person with significant control on 2022-08-10

View Document

04/11/224 November 2022 Registered office address changed from 19 Croxteth House Wandsworth Road London SW8 2RX England to Unit 11, Hellesdon Hall Industrial Estate Drayton High Road Norwich NR6 5DR on 2022-11-04

View Document

04/11/224 November 2022 Cessation of Claudio Rodrigues as a person with significant control on 2022-08-10

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO RAFAEL ALVES RODRIGUES / 01/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 19 CROXTETH HOUSE SPRINGFIELD ESTATE WANDSWORTH ROAD LONDON SW8 2RX

View Document

14/08/1714 August 2017 CESSATION OF ALEXANDRE RODRIGUES AS A PSC

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO RODRIGUES / 29/06/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE RODRIGUES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 19 WANDSWORTH ROAD LONDON SW8 2RX UNITED KINGDOM

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company