A3C SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Application to strike the company off the register |
25/09/2125 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 3 MANOR COURT HEIGHINGTON VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 6TL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
27/04/1627 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/09/1526 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DIETER KEMPENER |
06/05/156 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIETER KEMPENER / 06/09/2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 61 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN ENGLAND |
19/09/1419 September 2014 | CURRSHO FROM 30/04/2015 TO 31/12/2014 |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART DUDMAN |
19/09/1419 September 2014 | DIRECTOR APPOINTED MR MARTIN GERARD MCTAGUE |
08/04/148 April 2014 | 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