ACD TRADING LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Resolutions

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 COMPANY NAME CHANGED COXEYS 5 LIMITED CERTIFICATE ISSUED ON 27/10/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MS ANGELA CLAIRE DAVIES / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA CLAIRE DAVIES / 17/05/2019

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CLAIRE DAVIES

View Document

13/05/1913 May 2019 CESSATION OF ANTHONY JOEL LEWIS AS A PSC

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

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

View Accounts

19/03/1819 March 2018 DIRECTOR APPOINTED MS ANGELA CLAIRE DAVIES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM PEAR TREE HOUSE UNIT 4 DUMLAN HALL FARM NEWTON LANE, TATTENHALL CHESTER CHESHIRE CH3 9NE UNITED KINGDOM

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOEL LEWIS / 23/08/2016

View Document

18/08/1618 August 2016 COMPANY NAME CHANGED RENAISSANSE DINING LIMITED CERTIFICATE ISSUED ON 18/08/16

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT WORDEN

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ANTHONY JOEL LEWIS

View Document

12/05/1612 May 2016 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