ACME DESIGN & BUILD LTD

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/03/2331 March 2023 Registered office address changed from Unit Gc10 Theobalds Park Road Enfield EN2 9DG England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-03-31

View Document

31/03/2331 March 2023 Statement of affairs

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM UNIT GC10 BROWNS GARDEN VILLAGE THEOBALDS PARK ROAD ENFIELD ENGLAND

View Document

18/07/1918 July 2019 16/05/19 STATEMENT OF CAPITAL GBP 20

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR KYRIACOS SOLOMON / 16/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT GC10, BROWNS GARDEN VILLAGE THEOBALDS PARK ROAD ENFIELD EN2 9DG ENGLAND

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUSZ FARYNA

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FARYNA / 16/05/2019

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MARIUSZ FARYNA

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ FARYNA / 16/05/2019

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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