ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Return of final meeting in a members' voluntary winding up

View Document

29/10/2429 October 2024 Resolutions

View Document

09/10/239 October 2023 Declaration of solvency

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD England to 30 Finsbury Square London EC2A 1AG on 2023-10-09

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

05/10/215 October 2021 Cessation of Exaa Limited as a person with significant control on 2021-07-08

View Document

05/10/215 October 2021 Notification of Willis Group Limited as a person with significant control on 2021-07-08

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Angela Mary Tjay Mazuri as a director on 2021-07-08

View Document

21/07/2121 July 2021 Termination of appointment of David Maelor Thomas as a director on 2021-07-08

View Document

21/07/2121 July 2021 Appointment of Willis Corporate Director Services Limited as a director on 2021-07-08

View Document

21/07/2121 July 2021 Appointment of Mr Geoffrey Robert Butterfield as a director on 2021-07-08

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTCHER

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS ANGELA MARY TJAY MAZURI

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR DAVID MAELOR THOMAS

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 51 LIME STREET LONDON EC3M 7DQ

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CHAMBERS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMBANT UNDERWRITING SERVICES LIMITED

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / ACAPPELLA AGENCY LIMITED / 08/06/2018

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER STEWART BUTCHER

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR TINA MENON

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JASVINDER SAGGU

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR PETER CHRISTOPHER CHAMBERS

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED DR JASVINDER SINGH SAGGU

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

04/05/164 May 2016 CORPORATE DIRECTOR APPOINTED AMBANT UNDERWRITING SERVICES LIMITED

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR DAVID MAELOR THOMAS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JASON HOWARD

View Document

22/10/1522 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 30 FENCHURCH AVENUE LONDON EC3M 5AD UNITED KINGDOM

View Document

08/10/148 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