ACIL GROUP LTD

Company Documents

DateDescription
29/07/2529 July 2025 Notice of final account prior to dissolution

View Document

09/01/259 January 2025 Progress report in a winding up by the court

View Document

06/06/246 June 2024 Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-06

View Document

30/01/2430 January 2024 Progress report in a winding up by the court

View Document

16/02/2316 February 2023 Progress report in a winding up by the court

View Document

04/02/224 February 2022 Progress report in a winding up by the court

View Document

15/06/2115 June 2021 Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 2A PERRYSFIELD ROAD CHESHUNT WALTHAM CROSS EN8 0TE ENGLAND

View Document

20/12/1820 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00010452

View Document

11/12/1811 December 2018 ORDER OF COURT TO WIND UP

View Document

24/08/1824 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 30 NOBEL ROAD UNIT A/B (REAR) LONDON N18 3BH

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/05/1829 May 2018 SAIL ADDRESS CREATED

View Document

29/05/1829 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073049850005

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073049850004

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 SECOND FILING WITH MUD 06/07/15 FOR FORM AR01

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM, 1A TURNPIKE PARADE, GREEN LANES, LONDON, N15 3LA

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073049850003

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / VEYIS ACIL / 06/07/2010

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/07/1319 July 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VEYIS ACIL / 10/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM, 31 THE CON COURSE, EDMONTON GREEN SHOPPING CENTRE, EDMONTON LONDON, N9 0TY

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED DOGTAS LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

28/12/1228 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1228 December 2012 CHANGE OF NAME 17/12/2012

View Document

01/11/121 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, UNIT 31 THE CONCOURSE, EDMONTON GREEN SHOPPING CENTRE EDMONTON, LONDON, N9 0TY

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, 15 VOLTA CLOSE, EDMONTON, LONDON, N9 0HE, ENGLAND

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUKRU ACIL

View Document

06/07/106 July 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