ACM 2022 LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
06/10/236 October 2023 | Application to strike the company off the register |
06/09/236 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
05/07/235 July 2023 | Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28 |
05/07/235 July 2023 | Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with updates |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
09/08/219 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
06/08/216 August 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
29/07/2129 July 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
29/07/2129 July 2021 | Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26 |
29/07/2129 July 2021 | Termination of appointment of Danielle Amanda Gillett as a secretary on 2021-07-26 |
29/07/2129 July 2021 | Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26 |
29/07/2129 July 2021 | Cessation of Emb-Group Ltd as a person with significant control on 2021-07-26 |
29/07/2129 July 2021 | Notification of Amtivo Group Limited as a person with significant control on 2021-07-26 |
29/07/2129 July 2021 | Registered office address changed from 5 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-29 |
29/07/2129 July 2021 | Termination of appointment of Stephen David Smith as a director on 2021-07-26 |
29/07/2129 July 2021 | Appointment of Mr Michael Anthony Tims as a director on 2021-07-26 |
21/07/2121 July 2021 | Termination of appointment of Christopher Joseph Mchale as a director on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
04/05/204 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SEAN READ |
09/04/209 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | ADOPT ARTICLES 31/01/2019 |
13/12/1813 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMB-GROUP LTD |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
25/08/1725 August 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
10/08/1610 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | SECRETARY APPOINTED MRS DANIELLE AMANDA GILLETT |
16/12/1516 December 2015 | DIRECTOR APPOINTED MR STEPHEN DAVID SMITH |
07/12/157 December 2015 | CURREXT FROM 30/11/2015 TO 31/03/2016 |
07/12/157 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
19/11/1519 November 2015 | DIRECTOR APPOINTED MR SEAN READ |
19/11/1519 November 2015 | DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 4 WATERSIDE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD UNITED KINGDOM |
18/11/1418 November 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