A C LONG LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/09/2124 September 2021 Current accounting period extended from 2021-03-30 to 2021-09-29

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM PREMIER 40 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT ENGLAND

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 RESOLUTION TO REDENOMINATE SHARES 30/03/2016

View Document

12/07/1612 July 2016 31/03/16 STATEMENT OF CAPITAL GBP 110

View Document

12/07/1612 July 2016 ADOPT ARTICLES 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

26/11/1526 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD LONG / 13/10/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD LONG / 01/04/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD LONG / 17/11/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD LONG / 01/08/2011

View Document

17/11/1017 November 2010 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