ACB DEVELOPMENT LTD

Company Documents

DateDescription
05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Notice of move from Administration to Dissolution

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

18/07/2418 July 2024 Administrator's progress report

View Document

21/06/2421 June 2024 Notice of extension of period of Administration

View Document

15/01/2415 January 2024 Administrator's progress report

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DL United Kingdom to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

22/07/2322 July 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Notice of extension of period of Administration

View Document

25/04/2325 April 2023 Administrator's progress report

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 1 FAIRFIELD PLACE FARNHAM ROYAL SLOUGH SL2 3FG ENGLAND

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR BHIMANSING GOPAL

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR BHIMANSING RAHUL GOPAL

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120524080002

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120524080003

View Document

01/03/211 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120524080001

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR BHIMANSING GOPAL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR HARJIT SINGH KANG / 20/01/2021

View Document

20/01/2120 January 2021 CESSATION OF BHIMANSING RAHUL GOPAL AS A PSC

View Document

28/10/2028 October 2020 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHIMANSING RAHUL GOPAL

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR HARJIT SINGH KANG / 21/08/2020

View Document

21/08/2021 August 2020 21/08/20 STATEMENT OF CAPITAL GBP 2

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MR BHIMANSING RAHUL GOPAL

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120524080001

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 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