A&C CLEARANCES LTD
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2021-10-15 with updates |
04/11/224 November 2022 | Termination of appointment of Claudio Rafael Alves Rodrigues as a director on 2022-08-10 |
04/11/224 November 2022 | Appointment of Mr John Samuel Warwick as a director on 2022-08-10 |
04/11/224 November 2022 | Notification of John Samuel Warwick as a person with significant control on 2022-08-10 |
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 |
04/11/224 November 2022 | Cessation of Claudio Rodrigues as a person with significant control on 2022-08-10 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO RAFAEL ALVES RODRIGUES / 01/08/2017 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 19 CROXTETH HOUSE SPRINGFIELD ESTATE WANDSWORTH ROAD LONDON SW8 2RX |
14/08/1714 August 2017 | CESSATION OF ALEXANDRE RODRIGUES AS A PSC |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO RODRIGUES / 29/06/2017 |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE RODRIGUES |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 19 WANDSWORTH ROAD LONDON SW8 2RX UNITED KINGDOM |
27/10/1527 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
15/10/1415 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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