ACROFRAS LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2023-04-05

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/11/223 November 2022 Registered office address changed from 182 Victoria Road Garswood Wigan WN4 0RG United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from Office 222 Paddington House, New Road Kidderminster DY10 1AL United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2022-11-03

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/06/2027 June 2020 PREVSHO FROM 31/07/2020 TO 05/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 182 VICTORIA ROAD GARSWOOD WIGAN WN4 0PG

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/10/1923 October 2019 CESSATION OF STEPHANIE WILLIAMS AS A PSC

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIAMS

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE BRICENIO

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS CHRISTINE BRICENIO

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 96 ELMHURST ROAD LIVERPOOL L25 2XX UNITED KINGDOM

View Document

26/07/1926 July 2019 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