ACB DIGITAL CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Declaration of solvency |
04/11/244 November 2024 | Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-04 |
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Confirmation statement made on 2023-02-01 with no updates |
01/12/231 December 2023 | Administrative restoration application |
01/12/231 December 2023 | Total exemption full accounts made up to 2022-02-28 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
07/11/227 November 2022 | Confirmation statement made on 2022-02-01 with no updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
01/07/211 July 2021 | Change of details for Mr Aaron Bradley as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Mr Aaron Bradley on 2021-07-01 |
28/06/2128 June 2021 | Registered office address changed from C/O the Accounting Crew Office Suite 3 Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-28 |
21/06/2121 June 2021 | Registered office address changed from 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to C/O the Accounting Crew Office Suite 3 Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O THE ACCOUNTING CREW 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR AARON BRADLEY / 01/01/2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JACINTA KATHRYN BRADLEY / 01/01/2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON BRADLEY / 01/01/2018 |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
27/04/1627 April 2016 | SECRETARY APPOINTED MRS JACINTA KATHRYN BRADLEY |
27/04/1627 April 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O ZEST ACCOUNTANCY GROUND FLOOR ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND |
05/02/155 February 2015 | 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