ACWL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Appointment of a voluntary liquidator |
| 23/10/2523 October 2025 New | Resolutions |
| 23/10/2523 October 2025 New | Statement of affairs |
| 23/10/2523 October 2025 New | Registered office address changed from 77 East Road Studio Shoreditch Bsl London N1 6AH England to C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2025-10-23 |
| 07/08/257 August 2025 | Director's details changed for Mr Antoine Jean, René Paulhac on 2025-08-05 |
| 07/08/257 August 2025 | Director's details changed for Mr Henri Marie, Joseph, Olivier D'anterroches on 2025-08-05 |
| 07/08/257 August 2025 | Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 77 East Road Studio Shoreditch Bsl London N1 6AH on 2025-08-07 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-19 with updates |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04 |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 22/01/2522 January 2025 | Memorandum and Articles of Association |
| 22/01/2522 January 2025 | Resolutions |
| 20/01/2520 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 20/01/2520 January 2025 | Appointment of Mr Henri Marie, Joseph, Olivier D'anterroches as a director on 2025-01-15 |
| 20/01/2520 January 2025 | Appointment of Mr Antoine Jean, René Paulhac as a director on 2025-01-15 |
| 17/01/2517 January 2025 | Termination of appointment of Frederick Toby Stone as a director on 2025-01-15 |
| 17/01/2517 January 2025 | Notification of Ascendant Leisure Properties Limited as a person with significant control on 2025-01-15 |
| 17/01/2517 January 2025 | Cessation of Frederick Toby Stone as a person with significant control on 2025-01-15 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/07/2129 July 2021 | Registration of charge 133469610001, created on 2021-07-16 |
| 20/04/2120 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 20/04/2120 April 2021 | CURRSHO FROM 30/04/2022 TO 31/03/2022 |
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