ACROPOLIS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 80 Shepherds Bush Road London W6 7PH England to Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-02-26

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Statement of affairs

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Notification of Paulin Bushkolaj as a person with significant control on 2022-12-01

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

11/03/2111 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 DISS40 (DISS40(SOAD))

View Document

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND SALA

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR ROLAND SALA

View Document

22/05/1922 May 2019 CESSATION OF KEVIN MARGJONI AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARGJONI

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PAULIN BUSHKAOLAJ

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULIN BUSHKAOLAJ / 08/03/2019

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANA-CARINA OCHIANA

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARGJONI

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR KEVIN MARGJONI

View Document

16/02/1916 February 2019 CESSATION OF PAULIN BUSHKOLAJ AS A PSC

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAULIN BUSHKOLAJ

View Document

09/01/199 January 2019 CESSATION OF KEVIN MARGJONI AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARGJONI

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW HA1 1BE UNITED KINGDOM

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MISS ANA-CARINA OCHIANA

View Document

25/10/1825 October 2018 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