About

Registered Number: 03339040
Date of Incorporation: 24/03/1997 (27 years and 2 months ago)
Company Status: Active
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: The Corner House, 2 High Street, Aylesford, Kent, ME20 7LQ

 

Established in 1997, Acropolis Developments Ltd have registered office in Kent, it's status at Companies House is "Active". The companies directors are Meys, Jacques Hubert Antoine, Atlas Corporate Holdings Inc, Elphick, Ian, Omex Limited, Penza Limited. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYS, Jacques Hubert Antoine 30 January 2011 - 1
PENZA LIMITED 20 February 2001 04 October 2005 1
Secretary Name Appointed Resigned Total Appointments
ATLAS CORPORATE HOLDINGS INC 20 February 2001 01 March 2005 1
ELPHICK, Ian 30 January 2011 16 August 2018 1
OMEX LIMITED 01 March 2005 04 October 2005 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 04 December 2018
AP04 - Appointment of corporate secretary 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 26 June 2018
RT01 - Application for administrative restoration to the register 26 June 2018
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 20 July 2017
PSC02 - N/A 18 July 2017
PSC09 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 25 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 10 September 2012
AP01 - Appointment of director 10 September 2012
AP03 - Appointment of secretary 10 September 2012
RT01 - Application for administrative restoration to the register 07 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
TM02 - Termination of appointment of secretary 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 02 August 2005
287 - Change in situation or address of Registered Office 02 June 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 02 April 2002
RESOLUTIONS - N/A 06 December 2001
AA - Annual Accounts 06 December 2001
RESOLUTIONS - N/A 29 June 2001
AA - Annual Accounts 29 June 2001
RESOLUTIONS - N/A 15 June 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
RESOLUTIONS - N/A 23 February 2001
RESOLUTIONS - N/A 23 February 2001
123 - Notice of increase in nominal capital 23 February 2001
363s - Annual Return 05 May 2000
RESOLUTIONS - N/A 05 January 2000
AA - Annual Accounts 05 January 2000
RESOLUTIONS - N/A 09 December 1999
363a - Annual Return 09 December 1999
RESOLUTIONS - N/A 08 April 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 08 April 1998
NEWINC - New incorporation documents 24 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.