About

Registered Number: 06779699
Date of Incorporation: 23/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Raca House, 92 - 100 Earl Street, Northampton, NN1 3AX

 

Established in 2008, Acacia Afton Alliance Ltd are based in Northampton, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Acacia Afton Alliance Ltd. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANYEPERA, Sybil Ann 23 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS16(SOAS) - N/A 14 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 28 August 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 February 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AA - Annual Accounts 14 June 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2012
AA - Annual Accounts 19 July 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 31 May 2012
DISS16(SOAS) - N/A 01 March 2012
AD01 - Change of registered office address 04 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 04 March 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
AR01 - Annual Return 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
NEWINC - New incorporation documents 23 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2011 Outstanding

N/A

All assets debenture 23 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.