ACQUIESCENCE LTD
Company Documents
Date | Description |
---|---|
02/06/232 June 2023 | Final Gazette dissolved following liquidation |
02/06/232 June 2023 | Final Gazette dissolved following liquidation |
02/03/232 March 2023 | Return of final meeting in a creditors' voluntary winding up |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Statement of affairs |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Appointment of a voluntary liquidator |
05/01/225 January 2022 | Registered office address changed from 17 Rhos Road Rhos on Sea Conwy LL28 4PP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2022-01-05 |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/12/1916 December 2019 | 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