ACROWINTER LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 108 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARALYN SANTIAGO

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

25/01/1925 January 2019 CURRSHO FROM 31/07/2019 TO 05/04/2019

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MS SHARALYN SANTIAGO

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JADE BEDDOWS

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 38 BAINES AVENUE IRLAM MANCHESTER M44 6AT UNITED KINGDOM

View Document

19/07/1819 July 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