About

Registered Number: 04676468
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: BOOTH & CO, Coopers House Intake Lane, Ossett, WF5 0RG

 

Acropolis Design Ltd was registered on 24 February 2003, it's status is listed as "Liquidation". Cornell, Simon, Cornell, Helen Katrina are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELL, Simon 24 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CORNELL, Helen Katrina 24 February 2003 01 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
RESOLUTIONS - N/A 13 March 2020
LIQ02 - N/A 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2020
DISS16(SOAS) - N/A 20 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 30 July 2019
DISS40 - Notice of striking-off action discontinued 19 February 2019
CS01 - N/A 18 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 September 2016
AA - Annual Accounts 16 September 2016
CH01 - Change of particulars for director 02 June 2016
TM02 - Termination of appointment of secretary 21 January 2016
AD01 - Change of registered office address 20 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 13 July 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 14 April 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 15 August 2008
363s - Annual Return 15 May 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 02 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 20 September 2004
363s - Annual Return 19 February 2004
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.