ACETATE MANAGEMENT LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/08/259 August 2025 NewFinal Gazette dissolved following liquidation

View Document

09/05/259 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2420 March 2024 Statement of affairs

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Registered office address changed from 205B Graham Road Hackney London E8 1PE England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-03-20

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-04-30

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Notification of Shrina Lakhani as a person with significant control on 2018-12-05

View Document

19/01/2219 January 2022 Cessation of Jordan Gerald Gross as a person with significant control on 2020-07-13

View Document

19/01/2219 January 2022 Change of details for Mr Ralph Moore as a person with significant control on 2020-07-13

View Document

18/01/2218 January 2022 Registered office address changed from 125 - 127 Mare Street London E8 3SJ England to 205B Graham Road Hackney London E8 1PE on 2022-01-18

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2021-04-29

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN GROSS

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM GRANARY HOUSE 18A NORTH STREET LEATHERHEAD KT22 7AW UNITED KINGDOM

View Document

17/01/1917 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 900

View Document

20/12/1820 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN GERALD GROSS

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MS SHRINA LAKHANI

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JORDAN GROSS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GROSS

View Document

11/12/1811 December 2018 CESSATION OF DOMINIC ADAM GROSS AS A PSC

View Document

30/04/1830 April 2018 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