About

Registered Number: 08423785
Date of Incorporation: 28/02/2013 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 1 month ago)
Registered Address: 14 Carleton House Boulevard Drive, London, NW9 5QF,

 

Acquisition 395445705 Ltd was registered on 28 February 2013. Currently we aren't aware of the number of employees at the this company. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Shane Lee 19 November 2014 27 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
RESOLUTIONS - N/A 23 November 2017
PSC07 - N/A 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
AD01 - Change of registered office address 22 November 2017
SH01 - Return of Allotment of shares 26 October 2017
PSC04 - N/A 05 September 2017
PSC04 - N/A 12 July 2017
PSC07 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 24 April 2017
SH03 - Return of purchase of own shares 21 December 2016
AA - Annual Accounts 29 November 2016
SH01 - Return of Allotment of shares 24 November 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 17 October 2016
SH01 - Return of Allotment of shares 17 October 2016
RESOLUTIONS - N/A 30 August 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AD01 - Change of registered office address 15 March 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
MR04 - N/A 09 February 2016
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 25 March 2015
AD01 - Change of registered office address 28 November 2014
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 19 November 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
SH01 - Return of Allotment of shares 18 February 2014
SH01 - Return of Allotment of shares 08 August 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
NEWINC - New incorporation documents 28 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.